Company NameExeter House Limited
Company StatusActive
Company Number01904996
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Previous NameThirdhall 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 NameRobert Simon Dixon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDr Shamila Anousia Lucienne Moodley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSpecialist Doctor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Richard Brian Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Christopher Haddock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(37 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr John William Skeates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(38 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed15 September 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr William Arthur Peete Manser
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1994)
RoleAuthor & Consultant
Correspondence Address46 Exeter House
Putney Heath
London
SW15 3SX
Director NameMrs Constance Margaret Lewington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 January 1993)
RoleRetired
Correspondence Address82 Exeter House
London
SW15 3TQ
Director NameMr John Archer Lawler Barber
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1994)
RoleRetired
Correspondence Address48 Exeter House
Putney Heath
London
SW15 3SX
Director NameThomas Peregrine Stansfield Bryant
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1995)
RoleArchitect
Correspondence Address26 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMrs Constance Margaret Lewington
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address82 Exeter House
London
SW15 3TQ
Director NameMr Stanley Roland Harding
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 July 2000)
RoleRetired
Correspondence Address40 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1993)
RoleOffice Manager
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameArthur Ian Mickler
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 1996)
RoleChartered Civil Engineer
Correspondence Address73 Exeter House
London
SW15 3TQ
Director NameJosephine Bridget Coming Mammen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1995)
RoleCompany Director
Correspondence Address89 Exeter House
Putney Heath
London
SW15 3TQ
Director NameJulian Kim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed07 February 1994(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 1994)
RoleBanking
Correspondence Address32 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameCharles Geoffrey Duckworth
NationalityBritish
StatusResigned
Appointed22 October 1994(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 26 April 1995)
RoleScottish Chartered Accountant
Correspondence AddressFlat 47 Exeter House
Putney Heath
London
SW15 3TQ
Director NameCharles Geoffrey Duckworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 1997)
RoleChartered Accountant
Correspondence AddressFlat 47 Exeter House
Putney Heath
London
SW15 3TQ
Director NameChristopher James Flind
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 03 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 79 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameMr Stanley Roland Harding
NationalityBritish
StatusResigned
Appointed03 May 1995(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1995)
RoleCompany Director
Correspondence Address40 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameChristopher James Flind
NationalityBritish
StatusResigned
Appointed24 June 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressFlat 79 Exeter House
Putney Heath
London
SW15 3TQ
Director NameJean-Marie Robert Bergman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench & Canadian
StatusResigned
Appointed01 May 1996(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleManaging Director
Correspondence Address214 Cote Saint Antoine
Westmount
Quebec
Canada
Secretary NameJean-Marie Robert Bergman
NationalityFrench & Canadian
StatusResigned
Appointed02 October 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1999)
RoleSecretary
Correspondence Address214 Cote Saint Antoine
Westmount
Quebec
Canada
Director NameMrs Margaret Elizabeth Lane
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1999)
RoleProperty Management
Correspondence AddressFlat 57 Exeter House
Putney Heath
London
SW15 3TQ
Director NameMr Douglas Robertson Craik
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(12 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 08 September 2012)
RoleRetired
Correspondence AddressFlat 12a Exeter House
Putney Heath
London
SW15 3SU
Director NameMrs Wendy Kirkwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 05 October 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address87 Exeter House
Putney Heath
London
SW15 3TQ
Secretary NameRobert Simon Dixon
NationalityBritish
StatusResigned
Appointed26 June 1999(14 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 15 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp Stonecutter Street
London
EC4A 4TR
Director NameAmbrose Langley Poole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(14 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2000)
RoleManagement Consultant
Correspondence AddressFalt 16 Exeter House
Putney Heath
London
SW15 3SU
Director NameRashmi Jackson Sehgal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2008)
RoleMarketing
Correspondence AddressFlat 89 Exeter House
Putney Heath
London
SW15 3TQ
Director NameMs Jill Patricia Duggan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2015)
RoleDirector Government Affairs
Country of ResidenceEngland
Correspondence AddressFlat 84 Exeter House Putney Heath
London
SW15 3TQ
Director NameMrs Patricia Marjorie Delaval Mitchell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(31 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Exeter House Putney Heath
London
SW15 3SX
Director NameDr Shamila Anousia Lucienne Moodley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2021)
RoleOccupation Specialist Doctor
Country of ResidenceEngland
Correspondence Address72 Exeter House
Putney Heath
London
SW15 3TQ
Director NameMr Edward Charles Matthews
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2023)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed15 December 1993(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 1994)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP

Contact

Telephone020 87882046
Telephone regionLondon

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
96.77%
-
16 at £0.01Birgitta Eva Von Der Burg
0.18%
Deferred
16 at £0.01C.j.g. Von Der Burg & B.e. Von Der Burg
0.18%
Deferred
16 at £0.01John William Skeates & Catherine Mary Ann Skeates
0.18%
Deferred
16 at £0.01M. Connolly
0.18%
Deferred
16 at £0.01Overseas Investment Holdings LTD
0.18%
Deferred
16 at £0.01Penelope Jane Jarvis & Hamish Timothy Johnson
0.18%
Deferred
16 at £0.01Robert Simon Dixon & Julia Dixon
0.18%
Deferred
14 at £0.01Alamo Holdings LTD
0.15%
Deferred
14 at £0.01Armen John Creet & Rachel Creet
0.15%
Deferred
14 at £0.01Assadour Guzelian & Vivienne Guzelian
0.15%
Deferred
14 at £0.01C.g. Duckworth & I. Duckworth
0.15%
Deferred
14 at £0.01Clive Andrew Whitehouse
0.15%
Deferred
14 at £0.01Firoozeh Saboonchi & Nasrin Saboonchi & Abdoul-hossein Saboonchi & Geety Saboonchi
0.15%
Deferred
14 at £0.01G. Thaler-kaye & J. Kilim
0.15%
Deferred
14 at £0.01Greta Eileen Gertrude Grimshaw
0.15%
Deferred
14 at £0.01Leon Dolliver Macaulay Nelson & Ann Nelson
0.15%
Deferred
14 at £0.01M.p. Stone
0.15%
Deferred
14 at £0.01Nicholas Henry Peter Norgate
0.15%
Deferred
14 at £0.01Paul Martin Perton
0.15%
Deferred
14 at £0.01Raymond C. Lyttleton & Geraldine J. Vann
0.15%
Deferred

Financials

Year2014
Turnover£3,599
Net Worth£321,940
Cash£20,416
Current Liabilities£1,273

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

17 January 2024Appointment of Mr John William Skeates as a director on 16 January 2024 (2 pages)
8 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
20 June 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 94.34
(3 pages)
20 June 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 94.48
(3 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (21 pages)
28 March 2023Appointment of Mr Christopher Haddock as a director on 28 March 2023 (2 pages)
26 January 2023Termination of appointment of Edward Charles Matthews as a director on 21 January 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with updates (16 pages)
4 January 2023Termination of appointment of Santiago Restrepo Londono as a director on 29 December 2022 (1 page)
30 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
16 September 2022Director's details changed for Robert Simon Dixon on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Dr Shamila Anousia Lucienne Moodley on 15 September 2022 (2 pages)
15 September 2022Appointment of Kinleigh Limited as a secretary on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Santiago Restrepo Londono on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Michael Seager on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Richard Brian Bennett on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Robert Simon Dixon as a secretary on 15 September 2022 (1 page)
15 September 2022Director's details changed for Mr Edward Charles Matthews on 15 September 2022 (2 pages)
15 September 2022Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX England to Kfh House 5 Compton Road London SW19 7QA on 15 September 2022 (1 page)
11 March 2022Second filing of Confirmation Statement dated 4 March 2022 (13 pages)
10 March 2022Confirmation statement made on 4 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2022.
(16 pages)
25 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
3 August 2021Appointment of Mr Richard Brian Bennett as a director on 27 July 2021 (2 pages)
12 April 2021Termination of appointment of Johanna Mary Williams as a director on 6 April 2021 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Shamila Anousia Lucienne Moodley as a director on 3 February 2021 (1 page)
4 February 2021Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 4 February 2021 (2 pages)
12 January 2021Termination of appointment of Caroline Mary Tolhurst as a director on 30 September 2020 (1 page)
12 October 2020Appointment of Mr Edward Charles Matthews as a director on 1 October 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
30 September 2020Appointment of Mr Santiago Restrepo Londono as a director on 10 August 2020 (2 pages)
10 March 2020Confirmation statement made on 4 March 2020 with updates (15 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
18 June 2019Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 3 June 2019 (2 pages)
24 April 2019Appointment of Mrs Johanna Mary Williams as a director on 15 April 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (14 pages)
7 December 2018Termination of appointment of Geraldine Jayne Vann as a director on 12 November 2018 (1 page)
15 August 2018Full accounts made up to 31 March 2018 (18 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (15 pages)
1 December 2017Appointment of Ms Caroline Mary Tolhurst as a director on 23 September 2017 (2 pages)
1 December 2017Appointment of Ms Caroline Mary Tolhurst as a director on 23 September 2017 (2 pages)
11 October 2017Full accounts made up to 31 March 2017 (17 pages)
11 October 2017Full accounts made up to 31 March 2017 (17 pages)
17 July 2017Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 9 July 2017 (1 page)
17 July 2017Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 9 July 2017 (1 page)
19 April 2017Registered office address changed from Onslow House 9 the Green Richmond Surrey TW9 1PU to 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Onslow House 9 the Green Richmond Surrey TW9 1PU to 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 19 April 2017 (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (17 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (17 pages)
21 February 2017Termination of appointment of John William Skeates as a director on 8 February 2017 (1 page)
21 February 2017Termination of appointment of John William Skeates as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Bill Reilly as a director on 6 February 2017 (1 page)
14 February 2017Termination of appointment of Bill Reilly as a director on 6 February 2017 (1 page)
7 November 2016Appointment of Mr Michael Seager as a director on 23 September 2016 (2 pages)
7 November 2016Appointment of Mr Michael Seager as a director on 23 September 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (13 pages)
10 October 2016Full accounts made up to 31 March 2016 (13 pages)
5 October 2016Termination of appointment of Patrick Charles Wright as a director on 3 October 2016 (1 page)
5 October 2016Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 23 September 2016 (2 pages)
5 October 2016Termination of appointment of Patrick Charles Wright as a director on 3 October 2016 (1 page)
5 October 2016Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 23 September 2016 (2 pages)
30 March 2016Director's details changed for Robert Simon Dixon on 4 March 2016 (2 pages)
30 March 2016Director's details changed for John William Skeates on 4 March 2016 (2 pages)
30 March 2016Director's details changed for Robert Simon Dixon on 4 March 2016 (2 pages)
30 March 2016Director's details changed for Geraldine Jayne Vann on 4 March 2016 (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 91.08
(22 pages)
30 March 2016Director's details changed for Geraldine Jayne Vann on 4 March 2016 (2 pages)
30 March 2016Director's details changed for John William Skeates on 4 March 2016 (2 pages)
30 March 2016Secretary's details changed for Robert Simon Dixon on 4 March 2016 (1 page)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 91.08
(22 pages)
30 March 2016Secretary's details changed for Robert Simon Dixon on 4 March 2016 (1 page)
17 December 2015Termination of appointment of Jill Patricia Duggan as a director on 9 December 2015 (1 page)
17 December 2015Termination of appointment of Jill Patricia Duggan as a director on 9 December 2015 (1 page)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
5 August 2015Auditor's resignation (2 pages)
5 August 2015Auditor's resignation (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 91.08
(22 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 91.08
(22 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 91.08
(22 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 91.08
(22 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 91.08
(22 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 91.08
(22 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (22 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (22 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (22 pages)
12 April 2013Appointment of Ms Jill Patricia Duggan as a director (3 pages)
12 April 2013Appointment of Ms Jill Patricia Duggan as a director (3 pages)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
13 September 2012Termination of appointment of Douglas Craik as a director (1 page)
13 September 2012Full accounts made up to 31 March 2012 (11 pages)
13 September 2012Termination of appointment of Douglas Craik as a director (1 page)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (22 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (22 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (22 pages)
15 September 2011Full accounts made up to 31 March 2011 (11 pages)
15 September 2011Full accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (22 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (22 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (22 pages)
27 September 2010Full accounts made up to 31 March 2010 (8 pages)
27 September 2010Full accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (62 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (62 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (62 pages)
9 April 2010Termination of appointment of Wendy Kirkwood as a director (2 pages)
9 April 2010Appointment of Bill Reilly as a director (4 pages)
9 April 2010Appointment of Bill Reilly as a director (4 pages)
9 April 2010Termination of appointment of Wendy Kirkwood as a director (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (8 pages)
24 August 2009Full accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 04/03/09; full list of members (62 pages)
24 March 2009Return made up to 04/03/09; full list of members (62 pages)
21 August 2008Full accounts made up to 31 March 2008 (8 pages)
21 August 2008Full accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 04/03/08; full list of members (41 pages)
7 May 2008Return made up to 04/03/08; full list of members (41 pages)
6 May 2008Director and secretary's change of particulars / robert dixon / 17/02/2007 (1 page)
6 May 2008Director and secretary's change of particulars / robert dixon / 17/02/2007 (1 page)
2 May 2008Director's change of particulars / douglas craik / 13/04/2008 (1 page)
2 May 2008Director's change of particulars / douglas craik / 13/04/2008 (1 page)
16 April 2008Director appointed john william skeates (2 pages)
16 April 2008Director appointed patrick charles wright (2 pages)
16 April 2008Director appointed patrick charles wright (2 pages)
16 April 2008Appointment terminated director rashmi jackson sehgal (1 page)
16 April 2008Director appointed john william skeates (2 pages)
16 April 2008Appointment terminated director rashmi jackson sehgal (1 page)
11 January 2008Full accounts made up to 31 March 2007 (8 pages)
11 January 2008Full accounts made up to 31 March 2007 (8 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
21 March 2007Return made up to 04/03/07; full list of members (41 pages)
21 March 2007Return made up to 04/03/07; full list of members (41 pages)
10 January 2007Ad 15/12/06--------- £ si [email protected] £ ic 90/90 (2 pages)
10 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 90/91 (2 pages)
10 January 2007Ad 15/12/06--------- £ si [email protected] £ ic 90/90 (2 pages)
10 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 90/91 (2 pages)
9 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 89/90 (2 pages)
9 October 2006Ad 25/09/06--------- £ si [email protected] £ ic 90/90 (2 pages)
9 October 2006Ad 25/09/06--------- £ si [email protected] £ ic 90/90 (2 pages)
9 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 89/90 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 June 2006Full accounts made up to 31 March 2006 (7 pages)
26 June 2006Full accounts made up to 31 March 2006 (7 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
20 April 2006Return made up to 04/03/06; full list of members (39 pages)
20 April 2006Return made up to 04/03/06; full list of members (39 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
1 July 2005Full accounts made up to 31 March 2005 (7 pages)
1 July 2005Full accounts made up to 31 March 2005 (7 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o russell-cooke potter &, chapman, 2 putney hill, putney london SW15 6AB (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o russell-cooke potter &, chapman, 2 putney hill, putney london SW15 6AB (1 page)
8 April 2005Return made up to 04/03/05; full list of members (42 pages)
8 April 2005Return made up to 04/03/05; full list of members (42 pages)
2 July 2004Full accounts made up to 31 March 2004 (7 pages)
2 July 2004Full accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 04/03/04; full list of members (55 pages)
7 April 2004Return made up to 04/03/04; full list of members (55 pages)
5 July 2003Full accounts made up to 31 March 2003 (7 pages)
5 July 2003Full accounts made up to 31 March 2003 (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
2 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(52 pages)
2 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(52 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
26 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (7 pages)
6 September 2001Full accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
27 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
26 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 87/88 (2 pages)
26 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 87/88 (2 pages)
26 March 2001Ad 01/03/01--------- £ si [email protected] £ ic 88/88 (2 pages)
26 March 2001Ad 01/03/01--------- £ si [email protected] £ ic 88/88 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
4 January 2001Ad 02/11/00--------- £ si 1@1=1 £ ic 86/87 (2 pages)
4 January 2001Ad 02/11/00--------- £ si [email protected] £ ic 86/86 (2 pages)
4 January 2001Ad 02/11/00--------- £ si [email protected] £ ic 86/86 (2 pages)
4 January 2001Ad 02/11/00--------- £ si 1@1=1 £ ic 86/87 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 March 2000 (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 04/03/00; full list of members; amend
  • 363(288) ‐ Director resigned
(30 pages)
5 June 2000Return made up to 04/03/00; full list of members; amend
  • 363(288) ‐ Director resigned
(30 pages)
4 April 2000Return made up to 04/03/00; no change of members (8 pages)
4 April 2000Return made up to 04/03/00; no change of members (8 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Full accounts made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 04/03/99; full list of members (17 pages)
25 March 1999Return made up to 04/03/99; full list of members (17 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
19 June 1998Amended full accounts made up to 31 March 1998 (7 pages)
19 June 1998Amended full accounts made up to 31 March 1998 (7 pages)
5 June 1998Full accounts made up to 31 March 1998 (7 pages)
5 June 1998Full accounts made up to 31 March 1998 (7 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
24 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
24 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
21 May 1997Full accounts made up to 31 March 1997 (7 pages)
21 May 1997Full accounts made up to 31 March 1997 (7 pages)
28 April 1997Ad 20/04/97--------- £ si 1@1=1 £ si [email protected] £ ic 85/86 (2 pages)
28 April 1997Ad 20/04/97--------- £ si 1@1=1 £ si [email protected] £ ic 85/86 (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
18 April 1997Return made up to 04/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
18 April 1997Return made up to 04/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
6 November 1996New secretary appointed (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (1 page)
6 November 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 March 1996 (7 pages)
4 June 1996Full accounts made up to 31 March 1996 (7 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
26 April 1996Return made up to 04/03/96; full list of members (16 pages)
26 April 1996Return made up to 04/03/96; full list of members (16 pages)
24 July 1995Ad 25/04/95--------- £ si 1@1=1 £ si [email protected] £ ic 84/85 (2 pages)
24 July 1995Ad 25/04/95--------- £ si 1@1=1 £ si [email protected] £ ic 84/85 (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
25 May 1995Full accounts made up to 31 March 1995 (7 pages)
25 May 1995Full accounts made up to 31 March 1995 (7 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 100 fetter lane, london, EC4A 1DD (1 page)
3 May 1995Registered office changed on 03/05/95 from: 100 fetter lane, london, EC4A 1DD (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
30 March 1995Return made up to 04/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 March 1995Return made up to 04/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
27 January 1989Full accounts made up to 30 September 1988 (6 pages)
27 January 1989Full accounts made up to 30 September 1988 (6 pages)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
15 April 1985Incorporation (17 pages)
15 April 1985Incorporation (17 pages)