London
EC4A 4TR
Director Name | Robert Simon Dixon |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Robert Simon Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Management Consultant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Street London EC4A 4TR |
Director Name | Mr Michael Seager |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Oil Industry Economist |
Country of Residence | United Kingdom |
Correspondence Address | 70 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mr Michael Seager |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Oil Industry Economist |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Santiago Restrepo Londono |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 67 Exeter House Putney Heath London SW15 3SX |
Director Name | Mr Santiago Restrepo Londono |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Edward Charles Matthews |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 49 Exeter House Putney Heath London SW15 3SX |
Director Name | Mr Edward Charles Matthews |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Dr Shamila Anousia Lucienne Moodley |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Specialist Doctor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Dr Shamila Anousia Lucienne Moodley |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Specialist Doctor |
Country of Residence | England |
Correspondence Address | 72 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mr Richard Brian Bennett |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr John Archer Lawler Barber |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1994) |
Role | Retired |
Correspondence Address | 48 Exeter House Putney Heath London SW15 3SX |
Director Name | Thomas Peregrine Stansfield Bryant |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 1995) |
Role | Architect |
Correspondence Address | 26 Exeter House Putney Heath London SW15 3SX |
Director Name | Mrs Constance Margaret Lewington |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1993) |
Role | Retired |
Correspondence Address | 82 Exeter House London SW15 3TQ |
Director Name | Mr William Arthur Peete Manser |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1994) |
Role | Author & Consultant |
Correspondence Address | 46 Exeter House Putney Heath London SW15 3SX |
Director Name | Glenys Margaret Pashley |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 11 Birch Court The Gables Oxshott Leatherhead Surrey KT22 0SD |
Secretary Name | Mrs Constance Margaret Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 82 Exeter House London SW15 3TQ |
Director Name | Mr Stanley Roland Harding |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2000) |
Role | Retired |
Correspondence Address | 40 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1993) |
Role | Office Manager |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Julian Kim |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 07 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 1994) |
Role | Banking |
Correspondence Address | 32 Exeter House Putney Heath London SW15 3SX |
Director Name | Josephine Bridget Coming Mammen |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1995) |
Role | Company Director |
Correspondence Address | 89 Exeter House Putney Heath London SW15 3TQ |
Director Name | Arthur Ian Mickler |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 73 Exeter House London SW15 3TQ |
Secretary Name | Charles Geoffrey Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 26 April 1995) |
Role | Scottish Chartered Accountant |
Correspondence Address | Flat 47 Exeter House Putney Heath London SW15 3TQ |
Director Name | Charles Geoffrey Duckworth |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 47 Exeter House Putney Heath London SW15 3TQ |
Director Name | Christopher James Flind |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(10 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 79 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Mr Stanley Roland Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(10 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1995) |
Role | Company Director |
Correspondence Address | 40 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Christopher James Flind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Flat 79 Exeter House Putney Heath London SW15 3TQ |
Director Name | Jean-Marie Robert Bergman |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | French & Canadian |
Status | Resigned |
Appointed | 01 May 1996(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Managing Director |
Correspondence Address | 214 Cote Saint Antoine Westmount Quebec Canada |
Secretary Name | Jean-Marie Robert Bergman |
---|---|
Nationality | French & Canadian |
Status | Resigned |
Appointed | 02 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 1999) |
Role | Secretary |
Correspondence Address | 214 Cote Saint Antoine Westmount Quebec Canada |
Director Name | Mr Douglas Robertson Craik |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 September 2012) |
Role | Retired |
Correspondence Address | Flat 12a Exeter House Putney Heath London SW15 3SU |
Director Name | Mrs Margaret Elizabeth Lane |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1999) |
Role | Property Management |
Correspondence Address | Flat 57 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mrs Wendy Kirkwood |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 October 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 87 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mrs Wendy Kirkwood |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 October 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 87 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Robert Simon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Deloitte & Touche Llp Stonecutter Street London EC4A 4TR |
Director Name | Ambrose Langley Poole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2000) |
Role | Management Consultant |
Correspondence Address | Falt 16 Exeter House Putney Heath London SW15 3SU |
Director Name | Rashmi Jackson Sehgal |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2008) |
Role | Marketing |
Correspondence Address | Flat 89 Exeter House Putney Heath London SW15 3TQ |
Director Name | Ms Jill Patricia Duggan |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2015) |
Role | Director Government Affairs |
Country of Residence | England |
Correspondence Address | Flat 84 Exeter House Putney Heath London SW15 3TQ |
Director Name | Mrs Patricia Marjorie Delaval Mitchell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Exeter House Putney Heath London SW15 3SX |
Director Name | Dr Shamila Anousia Lucienne Moodley |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2021) |
Role | Occupation Specialist Doctor |
Country of Residence | England |
Correspondence Address | 72 Exeter House Putney Heath London SW15 3TQ |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 1994) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Telephone | 020 87882046 |
---|---|
Telephone region | London |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 96.77% - |
---|---|
16 at £0.01 | Birgitta Eva Von Der Burg 0.18% Deferred |
16 at £0.01 | C.j.g. Von Der Burg & B.e. Von Der Burg 0.18% Deferred |
16 at £0.01 | John William Skeates & Catherine Mary Ann Skeates 0.18% Deferred |
16 at £0.01 | M. Connolly 0.18% Deferred |
16 at £0.01 | Overseas Investment Holdings LTD 0.18% Deferred |
16 at £0.01 | Penelope Jane Jarvis & Hamish Timothy Johnson 0.18% Deferred |
16 at £0.01 | Robert Simon Dixon & Julia Dixon 0.18% Deferred |
14 at £0.01 | Alamo Holdings LTD 0.15% Deferred |
14 at £0.01 | Armen John Creet & Rachel Creet 0.15% Deferred |
14 at £0.01 | Assadour Guzelian & Vivienne Guzelian 0.15% Deferred |
14 at £0.01 | C.g. Duckworth & I. Duckworth 0.15% Deferred |
14 at £0.01 | Clive Andrew Whitehouse 0.15% Deferred |
14 at £0.01 | Firoozeh Saboonchi & Nasrin Saboonchi & Abdoul-hossein Saboonchi & Geety Saboonchi 0.15% Deferred |
14 at £0.01 | G. Thaler-kaye & J. Kilim 0.15% Deferred |
14 at £0.01 | Greta Eileen Gertrude Grimshaw 0.15% Deferred |
14 at £0.01 | Leon Dolliver Macaulay Nelson & Ann Nelson 0.15% Deferred |
14 at £0.01 | M.p. Stone 0.15% Deferred |
14 at £0.01 | Nicholas Henry Peter Norgate 0.15% Deferred |
14 at £0.01 | Paul Martin Perton 0.15% Deferred |
14 at £0.01 | Raymond C. Lyttleton & Geraldine J. Vann 0.15% Deferred |
Year | 2014 |
---|---|
Turnover | £3,599 |
Net Worth | £321,940 |
Cash | £20,416 |
Current Liabilities | £1,273 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (7 months, 3 weeks from now) |
25 October 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
---|---|
3 August 2021 | Appointment of Mr Richard Brian Bennett as a director on 27 July 2021 (2 pages) |
12 April 2021 | Termination of appointment of Johanna Mary Williams as a director on 6 April 2021 (1 page) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Shamila Anousia Lucienne Moodley as a director on 3 February 2021 (1 page) |
12 January 2021 | Termination of appointment of Caroline Mary Tolhurst as a director on 30 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Edward Charles Matthews as a director on 1 October 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
30 September 2020 | Appointment of Mr Santiago Restrepo Londono as a director on 10 August 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with updates (15 pages) |
20 February 2020 | Resolutions
|
25 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
18 June 2019 | Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 3 June 2019 (2 pages) |
24 April 2019 | Appointment of Mrs Johanna Mary Williams as a director on 15 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (14 pages) |
7 December 2018 | Termination of appointment of Geraldine Jayne Vann as a director on 12 November 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (15 pages) |
1 December 2017 | Appointment of Ms Caroline Mary Tolhurst as a director on 23 September 2017 (2 pages) |
1 December 2017 | Appointment of Ms Caroline Mary Tolhurst as a director on 23 September 2017 (2 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 July 2017 | Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 9 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 9 July 2017 (1 page) |
19 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 March 2017 with updates (17 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (17 pages) |
21 February 2017 | Termination of appointment of John William Skeates as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of John William Skeates as a director on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Bill Reilly as a director on 6 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Bill Reilly as a director on 6 February 2017 (1 page) |
7 November 2016 | Appointment of Mr Michael Seager as a director on 23 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Seager as a director on 23 September 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
5 October 2016 | Termination of appointment of Patrick Charles Wright as a director on 3 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 23 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Patrick Charles Wright as a director on 3 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 23 September 2016 (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Robert Simon Dixon on 4 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Robert Simon Dixon on 4 March 2016 (1 page) |
30 March 2016 | Director's details changed for Geraldine Jayne Vann on 4 March 2016 (2 pages) |
30 March 2016 | Director's details changed for John William Skeates on 4 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Robert Simon Dixon on 4 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Robert Simon Dixon on 4 March 2016 (1 page) |
30 March 2016 | Director's details changed for Geraldine Jayne Vann on 4 March 2016 (2 pages) |
30 March 2016 | Director's details changed for John William Skeates on 4 March 2016 (2 pages) |
17 December 2015 | Termination of appointment of Jill Patricia Duggan as a director on 9 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Jill Patricia Duggan as a director on 9 December 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 August 2015 | Auditor's resignation (2 pages) |
5 August 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (22 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (22 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (22 pages) |
12 April 2013 | Appointment of Ms Jill Patricia Duggan as a director (3 pages) |
12 April 2013 | Appointment of Ms Jill Patricia Duggan as a director (3 pages) |
13 September 2012 | Termination of appointment of Douglas Craik as a director (1 page) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 September 2012 | Termination of appointment of Douglas Craik as a director (1 page) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (22 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (22 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (22 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (22 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (22 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (22 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (62 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (62 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (62 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Termination of appointment of Wendy Kirkwood as a director (2 pages) |
9 April 2010 | Appointment of Bill Reilly as a director (4 pages) |
9 April 2010 | Termination of appointment of Wendy Kirkwood as a director (2 pages) |
9 April 2010 | Appointment of Bill Reilly as a director (4 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (62 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (62 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 04/03/08; full list of members (41 pages) |
7 May 2008 | Return made up to 04/03/08; full list of members (41 pages) |
6 May 2008 | Director and secretary's change of particulars / robert dixon / 17/02/2007 (1 page) |
6 May 2008 | Director and secretary's change of particulars / robert dixon / 17/02/2007 (1 page) |
2 May 2008 | Director's change of particulars / douglas craik / 13/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / douglas craik / 13/04/2008 (1 page) |
16 April 2008 | Director appointed patrick charles wright (2 pages) |
16 April 2008 | Director appointed john william skeates (2 pages) |
16 April 2008 | Appointment terminated director rashmi jackson sehgal (1 page) |
16 April 2008 | Director appointed patrick charles wright (2 pages) |
16 April 2008 | Director appointed john william skeates (2 pages) |
16 April 2008 | Appointment terminated director rashmi jackson sehgal (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 04/03/07; full list of members (41 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (41 pages) |
10 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 90/91 (2 pages) |
10 January 2007 | Ad 15/12/06--------- £ si [email protected] £ ic 90/90 (2 pages) |
10 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 90/91 (2 pages) |
10 January 2007 | Ad 15/12/06--------- £ si [email protected] £ ic 90/90 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected] £ ic 90/90 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected]=1 £ ic 89/90 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected] £ ic 90/90 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected]=1 £ ic 89/90 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
26 June 2006 | Full accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Full accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 04/03/06; full list of members (39 pages) |
20 April 2006 | Return made up to 04/03/06; full list of members (39 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
1 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o russell-cooke potter &, chapman, 2 putney hill, putney london SW15 6AB (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o russell-cooke potter &, chapman, 2 putney hill, putney london SW15 6AB (1 page) |
8 April 2005 | Return made up to 04/03/05; full list of members (42 pages) |
8 April 2005 | Return made up to 04/03/05; full list of members (42 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 04/03/04; full list of members (55 pages) |
7 April 2004 | Return made up to 04/03/04; full list of members (55 pages) |
5 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
5 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 04/03/03; full list of members
|
2 April 2003 | Return made up to 04/03/03; full list of members
|
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members
|
26 March 2002 | Return made up to 04/03/02; full list of members
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members
|
27 March 2001 | Return made up to 04/03/01; full list of members
|
26 March 2001 | Ad 01/03/01--------- £ si [email protected] £ ic 88/88 (2 pages) |
26 March 2001 | Ad 01/03/01--------- £ si [email protected]=1 £ ic 87/88 (2 pages) |
26 March 2001 | Ad 01/03/01--------- £ si [email protected] £ ic 88/88 (2 pages) |
26 March 2001 | Ad 01/03/01--------- £ si [email protected]=1 £ ic 87/88 (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
4 January 2001 | Ad 02/11/00--------- £ si [email protected]=1 £ ic 86/87 (2 pages) |
4 January 2001 | Ad 02/11/00--------- £ si [email protected] £ ic 86/86 (2 pages) |
4 January 2001 | Ad 02/11/00--------- £ si [email protected]=1 £ ic 86/87 (2 pages) |
4 January 2001 | Ad 02/11/00--------- £ si [email protected] £ ic 86/86 (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 04/03/00; full list of members; amend
|
5 June 2000 | Return made up to 04/03/00; full list of members; amend
|
4 April 2000 | Return made up to 04/03/00; no change of members (8 pages) |
4 April 2000 | Return made up to 04/03/00; no change of members (8 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
10 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 04/03/99; full list of members (17 pages) |
25 March 1999 | Return made up to 04/03/99; full list of members (17 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
19 June 1998 | Amended full accounts made up to 31 March 1998 (7 pages) |
19 June 1998 | Amended full accounts made up to 31 March 1998 (7 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 04/03/98; full list of members
|
24 April 1998 | Return made up to 04/03/98; full list of members
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 April 1997 | Ad 20/04/97--------- £ si [email protected]=1 £ si [email protected] £ ic 85/86 (2 pages) |
28 April 1997 | Ad 20/04/97--------- £ si [email protected]=1 £ si [email protected] £ ic 85/86 (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 04/03/97; full list of members
|
18 April 1997 | Return made up to 04/03/97; full list of members
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (1 page) |
4 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 04/03/96; full list of members (16 pages) |
26 April 1996 | Return made up to 04/03/96; full list of members (16 pages) |
24 July 1995 | Ad 25/04/95--------- £ si [email protected]=1 £ si [email protected] £ ic 84/85 (2 pages) |
24 July 1995 | Ad 25/04/95--------- £ si [email protected]=1 £ si [email protected] £ ic 84/85 (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 100 fetter lane, london, EC4A 1DD (1 page) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 100 fetter lane, london, EC4A 1DD (1 page) |
3 May 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 04/03/95; change of members
|
30 March 1995 | Return made up to 04/03/95; change of members
|
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
27 January 1989 | Full accounts made up to 30 September 1988 (6 pages) |
27 January 1989 | Full accounts made up to 30 September 1988 (6 pages) |
21 May 1985 | Company name changed\certificate issued on 21/05/85 (2 pages) |
21 May 1985 | Company name changed\certificate issued on 21/05/85 (2 pages) |
15 April 1985 | Incorporation (17 pages) |
15 April 1985 | Incorporation (17 pages) |