33 Churchfield Road
London
W3 6AY
Director Name | Mr Ian Ellett Ivory |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(34 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Director Name | Mr Peter Mark Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(34 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Retired TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Director Name | Ms Amira Saied |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(37 years after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Director Name | Mr James McCormack |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(37 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Adam Jon Hammond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 15 Heathfield Court Chiswick London W4 4LP |
Secretary Name | Philip Lawrence Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 24 Heathfield Court Chiswick London W4 4LP |
Director Name | Miss Pamela Eve Ballard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 1994) |
Role | Interior Decorator |
Correspondence Address | 51 Heathfield Court London W4 4LR |
Secretary Name | Mr Rabindra Kisor Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 17 Bath Road Chiswick London W4 1LJ |
Director Name | Miss Valerie Margaret Cooke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 35 Heathfield Court Chiswick London W4 4LR |
Director Name | Irene Lois Crooke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 35 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Secretary Name | Irene Lois Crooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1995) |
Role | Educator |
Correspondence Address | 35 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Director Name | Timothy David Figures |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1995) |
Role | Civil Servant |
Correspondence Address | 4 Heathfield Court Heathfield Terrace Chiswick London W4 4LP |
Director Name | Eric Laurent Chomet |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2000) |
Role | Group Product Manager |
Correspondence Address | 53 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Director Name | Joanna Frances Buckingham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2001) |
Role | Management Consultant |
Correspondence Address | 34c Acton Lane Heathfield Terrace Chiswick London W4 5ED |
Director Name | Ulf Greder |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2006) |
Role | Artist/Graphic Designer |
Correspondence Address | 61 Heathfield Court Heathfield Terrace Chiswick London W4 4LS |
Director Name | Irene Lois Crooke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2000) |
Role | Director-University |
Correspondence Address | 35 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Secretary Name | Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 21 Enmore Gardens East Sheen London SW14 8RF |
Director Name | Ian Thomas Dunne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2005) |
Role | Management Consultant |
Correspondence Address | 68 Heathfield Court Heathfield Terrace Chiswick London W4 4LS |
Director Name | Miss Pamela Eve Ballard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2007) |
Role | Company Director |
Correspondence Address | 51 Heathfield Court London W4 4LR |
Director Name | Irene Lois Crooke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2009) |
Role | Researcher |
Correspondence Address | 35 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Director Name | Mr Robin Charles Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 115 Butler's & Colonial Wharf 11 Shad Thames London SE1 2PY |
Director Name | Mr Harbinder Chahil |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2009) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Heathfield Court Heathfield Terrace Chiswick London W4 4LR |
Director Name | Dr Michael Clement Cummings |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2013) |
Role | Retired |
Correspondence Address | 50 Heathfield Court Heathfield Terrace London Hounslow W4 4LR |
Director Name | Kundan Bangerh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumiere House Equity Mews London W5 5NT |
Director Name | Tina Lind Havdahl |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 January 2010(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 2010) |
Role | Claims Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield Court Heathfield Terrace Chiswick London W4 4LP |
Director Name | Tina Lind Havdahl |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2011(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2013) |
Role | Claims Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield Court Heathfield Terrace Chiswick London W4 4LP |
Director Name | Carlos Alberto Alvarez-Garmon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 December 2012(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2020) |
Role | Property Development Company Director |
Country of Residence | Spain |
Correspondence Address | Urb. El Rosario Centro Comercial No.7, La Planta A-7 Km 188 Marbella E-29604 Malaga Spain |
Director Name | Mr Maurizio Carulli |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 05 March 2020(34 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2021) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 33 Churchfield Road London W3 6AY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1996) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2001) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 September 2020) |
Correspondence Address | 1 Heather Way Chobham Surrey GU24 8RA |
Telephone | 020 89940088 |
---|---|
Telephone region | London |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Apl Investments LTD 2.63% Ordinary B |
---|---|
2 at £1 | Chiswick Trustees LTD 2.63% Ordinary C |
1 at £1 | Adam Charles Lowmass 1.32% Ordinary A |
1 at £1 | Alison Jean Campbell Russell 1.32% Ordinary A |
1 at £1 | Amira Saied 1.32% Ordinary A |
1 at £1 | Andrew Paul Wainhouse 1.32% Ordinary A |
1 at £1 | Andrew William Pegler 1.32% Ordinary A |
1 at £1 | Anne Flintham 1.32% Ordinary B |
1 at £1 | Apl Investments LTD 1.32% Ordinary A |
1 at £1 | Chiswick Investments LTD 1.32% Ordinary B |
1 at £1 | Claire Louise Gibbons 1.32% Ordinary A |
1 at £1 | Elizabeth M. Staddon 1.32% Ordinary A |
1 at £1 | Fotini Lazaridis & Mr George Lazaridis 1.32% Ordinary B |
1 at £1 | Gurjit Singh Sandhu & Kavita Sandhu 1.32% Ordinary B |
1 at £1 | Hamid Karimy 1.32% Ordinary B |
1 at £1 | Hari Pathmanathan 1.32% Ordinary B |
1 at £1 | Ian Ellett Ivory 1.32% Ordinary A |
1 at £1 | Ishtar Properties LTD 1.32% Ordinary B |
1 at £1 | Ivy Nardone 1.32% Ordinary B |
1 at £1 | James Mccormack 1.32% Ordinary A |
1 at £1 | Joanna Ellen Varney 1.32% Ordinary B |
1 at £1 | June Claire Cadogan 1.32% Ordinary A |
1 at £1 | Kate Rachel Cecilia Evans 1.32% Ordinary B |
1 at £1 | Key Corp 1.32% Ordinary B |
1 at £1 | Kundan Bangerh 1.32% Ordinary A |
1 at £1 | Matilda Jane Mcmaster 1.32% Ordinary A |
1 at £1 | Maurizio Carulli 1.32% Ordinary B |
1 at £1 | Michael Pain 1.32% Ordinary A |
1 at £1 | Miss C.m. Keywood 1.32% Ordinary B |
1 at £1 | Miss Clodagh Ann Keogh 1.32% Ordinary A |
1 at £1 | Miss Dorothy M. Brown 1.32% Ordinary B |
1 at £1 | Miss Joyce B. Kirtley 1.32% Ordinary B |
1 at £1 | Miss Margaret Eileen Mcmillan 1.32% Ordinary B |
1 at £1 | Miss Mary Helen Dinan 1.32% Ordinary B |
1 at £1 | Miss Sheila H. O'connor 1.32% Ordinary B |
1 at £1 | Miss Tanya Maric 1.32% Ordinary A |
1 at £1 | Mr Andre Koch & Ms Sarah Cooper 1.32% Ordinary A |
1 at £1 | Mr Christopher Holmes & Mrs Fiona Holmes 1.32% Ordinary B |
1 at £1 | Mr Chye Huat Peck & Ms Ping Yu 1.32% Ordinary B |
1 at £1 | Mr Crispin John Ralph Tollast & Mrs Ianthe Frances Tollast 1.32% Ordinary B |
1 at £1 | Mr Cristy Tomas Walsh & Nicola Anne Herbert 1.32% Ordinary B |
1 at £1 | Mr David Brian Johnson & Mrs Margaret Johnson 1.32% Ordinary B |
1 at £1 | Mr David F. Bunn & Mrs B. Bunn 1.32% Ordinary B |
1 at £1 | Mr David John Docherty & Lisa Marie Docherty 1.32% Ordinary B |
1 at £1 | Mr Donald W. Vale & Mrs Joan F. Vale 1.32% Ordinary B |
1 at £1 | Mr Gary Jeremy O'toole & Ann Marie O'toole 1.32% Ordinary A |
1 at £1 | Mr Geoffrey Harvey Phillip Dodd & Mrs Joy Dodd 1.32% Ordinary B |
1 at £1 | Mr Harbinder Chahil 1.32% Ordinary B |
1 at £1 | Mr Harbinder Singh Chahil & Mrs Sukhpreet Walia-chahil 1.32% Ordinary A |
1 at £1 | Mr Henry Patrick Thomas Young 1.32% Ordinary B |
1 at £1 | Mr Ian Anthony Thomas Sanderson 1.32% Ordinary A |
1 at £1 | Mr James Richard Marshall & Miss Laura Rebecca Anthony 1.32% Ordinary B |
1 at £1 | Mr Jonathan Samuel Lurie 1.32% Ordinary A |
1 at £1 | Mr Jonathan Samuel Lurie 1.32% Ordinary B |
1 at £1 | Mr Kai Schumann 1.32% Ordinary B |
1 at £1 | Mr Lyn P.j. Edwards & Mrs Rebecca M.s. Edwards 1.32% Ordinary B |
1 at £1 | Mr Malcolm Jacobus 1.32% Ordinary A |
1 at £1 | Mr Manohar Singh Grewal 1.32% Ordinary B |
1 at £1 | Mr Marios Vottis 1.32% Ordinary B |
1 at £1 | Mr Michael Clement Cummings & Mrs Irene Cummings 1.32% Ordinary A |
1 at £1 | Mr Russell Abbott & Mrs Sadie Louise Abbott 1.32% Ordinary B |
1 at £1 | Mr Stace Francis Herbert Hipperson & Mrs Evelyn Jin Hipperson 1.32% Ordinary B |
1 at £1 | Mr Thomas Andrew Wood 1.32% Ordinary B |
1 at £1 | Mr Vinod Kumar Khanna & Mrs Chand Kumar Khanna 1.32% Ordinary A |
1 at £1 | Mrs Anne Christie 1.32% Ordinary A |
1 at £1 | Mrs Haruko Sheridan 1.32% Ordinary B |
1 at £1 | Mrs Jean Violet Franks 1.32% Ordinary B |
1 at £1 | Mrs Loren Melinda Mathias & Mr Igor Mathias 1.32% Ordinary A |
1 at £1 | Ms Anita Seth & Ms Pamela Prujean 1.32% Ordinary A |
1 at £1 | Ms Janis Elizabeth Wensley & Mr David Francis Wensley 1.32% Ordinary B |
1 at £1 | Natasha Maric 1.32% Ordinary A |
1 at £1 | Nithesh Mayanka Siripala Ranasinha 1.32% Ordinary A |
1 at £1 | Saumen Kar 1.32% Ordinary B |
1 at £1 | Yashar Shahabi 1.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £59,201 |
Cash | £5,490 |
Current Liabilities | £2,330 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
1 July 1985 | Delivered on: 8 July 1985 Satisfied on: 8 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-75 heathfield court heathfield terrace london W4 and/on the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (10 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 November 2022 | Confirmation statement made on 8 November 2022 with updates (10 pages) |
18 May 2022 | Appointment of Ms Amira Saied as a director on 23 March 2022 (2 pages) |
18 May 2022 | Appointment of Mr James Mccormack as a director on 23 March 2022 (2 pages) |
18 May 2022 | Termination of appointment of Crispin John Ralph Tollast as a director on 31 March 2022 (1 page) |
18 May 2022 | Termination of appointment of Vinod Kumar Khanna as a director on 9 May 2022 (1 page) |
31 January 2022 | Confirmation statement made on 8 November 2021 with updates (10 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Termination of appointment of Maurizio Carulli as a director on 5 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 8 November 2020 with updates (10 pages) |
18 January 2021 | Appointment of E.L. Services Limited as a secretary on 18 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Ck Corporate Services Limited as a secretary on 2 September 2020 (1 page) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 March 2020 | Appointment of Mr Ian Ellett Ivory as a director on 5 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Maurizio Carulli as a director on 5 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Peter Mark Evans as a director on 5 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Carlos Alberto Alvarez-Garmon as a director on 5 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Ian Anthony Thomas Sanderson as a director on 5 March 2020 (1 page) |
27 January 2020 | Termination of appointment of Jonathan Samuel Lurie as a director on 19 January 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates (11 pages) |
22 April 2019 | Appointment of Mr Jonathan Samuel Lurie as a director on 7 February 2019 (2 pages) |
8 April 2019 | Termination of appointment of Andrew William Pegler as a director on 25 March 2019 (1 page) |
8 April 2019 | Termination of appointment of James Mccormack as a director on 7 February 2019 (1 page) |
11 January 2019 | Appointment of Mr Crispin John Ralph Tollast as a director on 8 January 2019 (2 pages) |
11 January 2019 | Appointment of Mr Michael Pain as a director on 8 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with updates (11 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (11 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (11 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
7 February 2017 | Appointment of Mr James Mccormack as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr James Mccormack as a director on 31 January 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (12 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (12 pages) |
25 October 2016 | Director's details changed for Mr Vinod Kumar Khanna on 22 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Vinod Kumar Khanna on 22 October 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 November 2013 | Appointment of Andrew William Pegler as a director (3 pages) |
26 November 2013 | Appointment of Andrew William Pegler as a director (3 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Termination of appointment of Michael Cummings as a director (1 page) |
16 July 2013 | Termination of appointment of Michael Cummings as a director (1 page) |
16 July 2013 | Appointment of Mr Vinod Kumar Khanna as a director (3 pages) |
16 July 2013 | Appointment of Mr Vinod Kumar Khanna as a director (3 pages) |
4 July 2013 | Termination of appointment of Saumen Kar as a director (1 page) |
4 July 2013 | Termination of appointment of Saumen Kar as a director (1 page) |
17 April 2013 | Termination of appointment of Tina Havdahl as a director (1 page) |
17 April 2013 | Termination of appointment of Tina Havdahl as a director (1 page) |
9 January 2013 | Appointment of Carlos Alberto Alvarez-Garmon as a director (3 pages) |
9 January 2013 | Appointment of Carlos Alberto Alvarez-Garmon as a director (3 pages) |
12 December 2012 | Appointment of Mr Ian Anthony Thomas Sanderson as a director (3 pages) |
12 December 2012 | Appointment of Mr Ian Anthony Thomas Sanderson as a director (3 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (13 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (13 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (13 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
7 March 2011 | Appointment of Tina Lind Havdahl as a director (3 pages) |
7 March 2011 | Appointment of Tina Lind Havdahl as a director (3 pages) |
17 December 2010 | Termination of appointment of Tina Havdahl as a director (1 page) |
17 December 2010 | Termination of appointment of Kundan Bangerh as a director (1 page) |
17 December 2010 | Termination of appointment of Tina Havdahl as a director (1 page) |
17 December 2010 | Termination of appointment of Kundan Bangerh as a director (1 page) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (13 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (13 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (13 pages) |
23 February 2010 | Appointment of Tina Lind Havdahl as a director (3 pages) |
23 February 2010 | Appointment of Tina Lind Havdahl as a director (3 pages) |
7 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
7 December 2009 | Appointment of Kundan Bangerh as a director (3 pages) |
7 December 2009 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 (1 page) |
7 December 2009 | Appointment of Kundan Bangerh as a director (3 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed from 443 Stroude Road Virginia Water Surrey GU25 4BU United Kingdom (1 page) |
2 December 2009 | Register inspection address has been changed from 443 Stroude Road Virginia Water Surrey GU25 4BU United Kingdom (1 page) |
1 December 2009 | Termination of appointment of a director (1 page) |
1 December 2009 | Termination of appointment of a director (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (33 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (33 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (33 pages) |
6 November 2009 | Termination of appointment of Jonathan Lurie as a director (1 page) |
6 November 2009 | Termination of appointment of Jonathan Lurie as a director (1 page) |
6 November 2009 | Termination of appointment of Harbinder Chahil as a director (1 page) |
6 November 2009 | Termination of appointment of Harbinder Chahil as a director (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 July 2009 | Appointment terminated director robin hall (1 page) |
7 July 2009 | Appointment terminated director robin hall (1 page) |
23 June 2009 | Director appointed dr michael clement cummings (4 pages) |
23 June 2009 | Director appointed dr michael clement cummings (4 pages) |
24 November 2008 | Return made up to 08/11/08; full list of members (31 pages) |
24 November 2008 | Director appointed harbinder chahil (3 pages) |
24 November 2008 | Director appointed saumen kar (3 pages) |
24 November 2008 | Director appointed saumen kar (3 pages) |
24 November 2008 | Return made up to 08/11/08; full list of members (31 pages) |
24 November 2008 | Director appointed harbinder chahil (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Appointment terminated director ian sanderson (1 page) |
1 September 2008 | Appointment terminated director ian sanderson (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (22 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 08/11/06; full list of members (23 pages) |
16 November 2006 | Return made up to 08/11/06; full list of members (23 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Return made up to 08/11/05; full list of members (24 pages) |
11 November 2005 | Return made up to 08/11/05; full list of members (24 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Memorandum and Articles of Association (6 pages) |
4 January 2005 | Memorandum and Articles of Association (6 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (30 pages) |
16 November 2004 | Return made up to 08/11/04; full list of members (30 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 08/11/03; full list of members (30 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (30 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 08/11/02; change of members (9 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 08/11/02; change of members (9 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
21 November 2001 | Return made up to 08/11/01; change of members (11 pages) |
21 November 2001 | Return made up to 08/11/01; change of members (11 pages) |
12 November 2001 | Location of register of members (1 page) |
12 November 2001 | Location of register of members (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Return made up to 08/11/00; full list of members (28 pages) |
5 January 2001 | Return made up to 08/11/00; full list of members (28 pages) |
14 December 2000 | Location of register of members (1 page) |
14 December 2000 | Location of register of members (1 page) |
12 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
21 December 1999 | Accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Return made up to 08/11/99; full list of members (24 pages) |
9 December 1999 | Return made up to 08/11/99; full list of members (24 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 08/11/98; change of members (11 pages) |
9 December 1998 | Return made up to 08/11/98; change of members (11 pages) |
7 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
27 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Return made up to 08/11/97; full list of members (15 pages) |
27 November 1997 | Return made up to 08/11/97; full list of members (15 pages) |
9 January 1997 | Location of register of members (1 page) |
9 January 1997 | Return made up to 08/11/96; full list of members (12 pages) |
9 January 1997 | Return made up to 08/11/96; full list of members (12 pages) |
9 January 1997 | Location of register of members (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
11 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: lloyds bank chambers 310-312 chiswick high rd london W4 1NR (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: lloyds bank chambers 310-312 chiswick high rd london W4 1NR (1 page) |
9 July 1996 | Ad 27/06/96--------- £ si 2@1=2 £ ic 74/76 (2 pages) |
9 July 1996 | Ad 27/06/96--------- £ si 2@1=2 £ ic 74/76 (2 pages) |
19 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
19 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
24 April 1996 | Memorandum and Articles of Association (9 pages) |
24 April 1996 | Memorandum and Articles of Association (9 pages) |
24 April 1996 | Ad 26/03/96--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Ad 26/03/96--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
22 February 1996 | Ad 03/12/95--------- £ si 4@1=4 £ ic 68/72 (2 pages) |
22 February 1996 | Ad 03/12/95--------- £ si 4@1=4 £ ic 68/72 (2 pages) |
12 January 1996 | Memorandum and Articles of Association (9 pages) |
12 January 1996 | Memorandum and Articles of Association (9 pages) |
28 December 1995 | £ ic 69/68 30/11/95 £ sr 1@1=1 (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | £ ic 69/68 30/11/95 £ sr 1@1=1 (1 page) |
15 December 1995 | Company name changed oreford LIMITED\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed oreford LIMITED\certificate issued on 18/12/95 (4 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
11 December 1995 | Return made up to 08/11/95; full list of members (10 pages) |
11 December 1995 | Return made up to 08/11/95; full list of members (10 pages) |
17 October 1995 | Ad 22/08/95--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
17 October 1995 | Ad 22/08/95--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
17 December 1986 | Return made up to 20/11/86; full list of members (10 pages) |
17 December 1986 | Return made up to 20/11/86; full list of members (10 pages) |
19 March 1985 | Incorporation (19 pages) |
19 March 1985 | Incorporation (19 pages) |