London
SW8 2LE
Director Name | Miss Victoria Sohie Zimmerman |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Charlie Edmonds |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John Michael Edwards |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Janet Delves |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Jonathan Hill Leung Ho |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | William Sydney Bullough |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1993) |
Role | Retired Professor |
Correspondence Address | 75 Hillfield Court London NW3 4BG |
Director Name | Mr John Prince Hopewell |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1993) |
Role | Retired Surgeon |
Correspondence Address | The Old Vicarage Langrish Petersfield Hampshire GU32 1QY |
Director Name | Mr David Walker |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1993) |
Role | Photographer |
Correspondence Address | 42 Hillfield Court London NW3 4BJ |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 42 Hillfield Court London NW3 4BJ |
Director Name | Mr John Malcolm William Bean |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1994) |
Role | Retired Professor |
Correspondence Address | 8 Hillfield Court Belsize Avenue London NW3 4BH |
Director Name | William Peter Crutchley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1995) |
Role | Builder/Decorator |
Correspondence Address | 106 Hiillfield Court Belsize Avenue Hampstead London NW3 4BE |
Director Name | Miss Christine Natalie Ellen Dyke |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1994) |
Role | Restaurateur |
Correspondence Address | 41 Hillfield Court London NW3 4BJ |
Director Name | Miss Patricia George |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1994) |
Role | Senior Representative |
Correspondence Address | 86 Hillfield Court Belsize Avenue London NW3 4BE |
Secretary Name | Mrs Helen Jean Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 34 Hillfield Court Belsize Avenue London NW3 4BJ |
Director Name | Sarah Louise Davies |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1995) |
Role | Secretary |
Correspondence Address | 20 Hillfield Court Belsize Avenue London NW3 4BH |
Secretary Name | Sarah Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1995) |
Role | Secretary |
Correspondence Address | 20 Hillfield Court Belsize Avenue London NW3 4BH |
Director Name | Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1997) |
Role | Shipowner |
Correspondence Address | The Vicarage Mark Street London EC2A 4ER |
Director Name | Graham Blakey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2003) |
Role | Antiques Dealer |
Correspondence Address | 36 Prestwick Park Manchester M25 8PE |
Director Name | Jeanne Ada Coupland |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 December 2003) |
Role | Solicitor |
Correspondence Address | 62 Hillfield Court Belsize Avenue Hampstead London NW3 4BG |
Secretary Name | Gabriel Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 69 Caversham Road London NW5 2DR |
Director Name | Dr Rodney Trevor Gibbons |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2001) |
Role | Engineer |
Correspondence Address | 31 Hillfield Court Belsize Avenue London NW3 4BJ |
Director Name | Mark Derek Haworth |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 74 Hillfield Court Belsize Avenue London NW3 4BG |
Secretary Name | Dr Rodney Trevor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(18 years after company formation) |
Appointment Duration | 1 year (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 31 Hillfield Court Belsize Avenue London NW3 4BJ |
Secretary Name | Alison Jane Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 48 Hillfield Court Belsize Avenue London NW3 4BG |
Director Name | Dr Frank Beck |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hillfield Court London NW3 4BG |
Secretary Name | Philip William McCreery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 44-78 Hillfield Court Belsize Avenue London |
Director Name | Ms Linda Rapperport |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 9QA |
Director Name | Ms Deborah Hobbs |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John Healy |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44-78 Hillfield Court Belsize Avenue London NW3 4BG |
Director Name | Mr Nicholas Lee |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hillfield Court Belsize Avenue London NW3 4BG |
Director Name | Mr Martin Rejna |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrey Victorovich Gorbachev |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(33 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2018) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7PA |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 73.81% - |
---|---|
3 at £1 | S. Toper 3.57% Ordinary |
1 at £1 | C. Pallewela 1.19% Ordinary |
1 at £1 | D. Goolnik 1.19% Ordinary |
1 at £1 | D. Hobbs 1.19% Ordinary |
1 at £1 | F. Villar 1.19% Ordinary |
1 at £1 | G. Low 1.19% Ordinary |
1 at £1 | H. Jeckel 1.19% Ordinary |
1 at £1 | J. Lee 1.19% Ordinary |
1 at £1 | J. Macdonald 1.19% Ordinary |
1 at £1 | L. Rapperport 1.19% Ordinary |
1 at £1 | M. Badin 1.19% Ordinary |
1 at £1 | M. Bogavac 1.19% Ordinary |
1 at £1 | M. Horie 1.19% Ordinary |
1 at £1 | M. Solanki 1.19% Ordinary |
1 at £1 | P. Mccreery 1.19% Ordinary |
1 at £1 | R. Hays 1.19% Ordinary |
1 at £1 | R. Navqi 1.19% Ordinary |
1 at £1 | R. Rahimian 1.19% Ordinary |
1 at £1 | S. Yo 1.19% Ordinary |
1 at £1 | Wenhedge LTD 1.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,962 |
Cash | £177,024 |
Current Liabilities | £31,608 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2023 (4 months ago) |
---|---|
Next Return Due | 18 February 2024 (8 months, 2 weeks from now) |
9 September 1986 | Delivered on: 12 September 1986 Satisfied on: 19 May 2004 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: Hillfield court belsize avenue and land to south east of belsize avenue hampstead. Title nos ngl 440217 and 440218 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 September 1986 | Delivered on: 12 September 1986 Satisfied on: 19 May 2004 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: Hillfield court belsize avenue and land to south east of belsize avenue hampstead title nos ngl 440217 and 440218 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2022 | Appointment of Mr Jonathan Hill Leung Ho as a director on 29 November 2021 (2 pages) |
---|---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 December 2021 | Appointment of Ms Janet Delves as a director on 29 November 2021 (2 pages) |
24 May 2021 | Termination of appointment of Julia Warrener as a director on 23 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Deborah Hobbs as a director on 23 May 2021 (1 page) |
6 April 2021 | Termination of appointment of Andrey Victorovich Gorbachev as a director on 19 December 2020 (1 page) |
12 March 2021 | Confirmation statement made on 4 February 2021 with updates (10 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Director's details changed for Mr Martin Rejna on 19 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Miss Victoria Sohie Zimmerman on 19 January 2021 (2 pages) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
11 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page) |
12 February 2020 | Director's details changed for Miss Victoria Sohie Zimmerman on 4 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with updates (10 pages) |
12 February 2020 | Director's details changed for Mr Martin Rejna on 4 February 2020 (2 pages) |
22 January 2020 | Termination of appointment of Nicholas Lee as a director on 21 January 2020 (1 page) |
16 December 2019 | Appointment of Mr John Michael Edwards as a director on 28 November 2019 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Director's details changed for Mr Andrey Victorovich Gorbachev on 7 May 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Rendall and Rittner Limited as a secretary on 6 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Kinleigh Limited as a secretary on 6 December 2018 (1 page) |
11 December 2018 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 9QA to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 11 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mr Andrev Victorovick Gorbachev on 10 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Charlie Edmonds as a director on 3 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Andrev Victorovick Gorbachev as a director on 3 December 2018 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with updates (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (11 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (11 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Appointment of Mr Nicholas Lee as a director on 21 March 2016 (2 pages) |
16 August 2016 | Termination of appointment of Pedro Webb as a director on 31 March 2016 (1 page) |
16 August 2016 | Appointment of Mr Nicholas Lee as a director on 21 March 2016 (2 pages) |
16 August 2016 | Termination of appointment of Pedro Webb as a director on 31 March 2016 (1 page) |
13 July 2016 | Termination of appointment of John Healy as a director on 12 July 2016 (1 page) |
13 July 2016 | Termination of appointment of John Healy as a director on 12 July 2016 (1 page) |
1 April 2016 | Appointment of Mr Martin Rejna as a director on 23 March 2016 (2 pages) |
1 April 2016 | Appointment of Miss Victoria Sohie Zimmerman as a director on 23 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Martin Rejna as a director on 23 March 2016 (2 pages) |
1 April 2016 | Appointment of Miss Victoria Sohie Zimmerman as a director on 23 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Linda Rapperport as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Linda Rapperport as a director on 29 March 2016 (1 page) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders (14 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders (14 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders (14 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Kfh House 5 Compton Road Wimbledon London SW19 9QA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Kfh House 5 Compton Road Wimbledon London SW19 9QA on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Kfh House 5 Compton Road Wimbledon London SW19 9QA on 6 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 July 2014 (2 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 July 2014 (2 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 July 2014 (2 pages) |
22 October 2014 | Registered office address changed from 44-78 Hillfield Court Belsize Avenue London United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 44-78 Hillfield Court Belsize Avenue London United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 22 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Philip William Mccreery as a secretary on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Philip William Mccreery as a secretary on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Philip William Mccreery as a secretary on 1 July 2014 (1 page) |
24 February 2014 | Registered office address changed from Porter`S Lodge Hillfield Court Belsize Avenue London NW3 4BG on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Mr John Healy as a director (2 pages) |
24 February 2014 | Registered office address changed from Porter`S Lodge Hillfield Court Belsize Avenue London NW3 4BG on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Mr John Healy as a director (2 pages) |
1 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Appointment of Ms Linda Rapperport as a director (2 pages) |
1 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Appointment of Ms Linda Rapperport as a director (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 December 2013 | Appointment of Mr Pedro Webb as a director (2 pages) |
6 December 2013 | Appointment of Ms Julia Warrener as a director (2 pages) |
6 December 2013 | Appointment of Ms Deborah Hobbs as a director (2 pages) |
6 December 2013 | Appointment of Mr Pedro Webb as a director (2 pages) |
6 December 2013 | Appointment of Ms Julia Warrener as a director (2 pages) |
6 December 2013 | Appointment of Ms Deborah Hobbs as a director (2 pages) |
4 December 2013 | Termination of appointment of Frank Beck as a director (1 page) |
4 December 2013 | Termination of appointment of Frank Beck as a director (1 page) |
13 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (10 pages) |
12 February 2013 | Director's details changed for Dr Frank Beck on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Dr Frank Beck on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Dr Frank Beck on 1 January 2013 (2 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (15 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (15 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 November 2011 | Termination of appointment of Rodney Gibbons as a director (2 pages) |
23 November 2011 | Termination of appointment of Rodney Gibbons as a director (2 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 November 2010 | Appointment of Philip William Mccreery as a director (3 pages) |
1 November 2010 | Appointment of Philip William Mccreery as a secretary (3 pages) |
1 November 2010 | Appointment of Philip William Mccreery as a director (3 pages) |
1 November 2010 | Appointment of Philip William Mccreery as a secretary (3 pages) |
24 February 2010 | Termination of appointment of Alison Coll as a secretary (3 pages) |
24 February 2010 | Registered office address changed from 44 Hillfield Court Belsize Avenue London NW3 4BG on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Alison Coll as a secretary (3 pages) |
24 February 2010 | Registered office address changed from 44 Hillfield Court Belsize Avenue London NW3 4BG on 24 February 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
5 January 2010 | Termination of appointment of Mark Haworth as a director (2 pages) |
5 January 2010 | Termination of appointment of Mark Haworth as a director (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 28/12/08; full list of members (9 pages) |
24 March 2009 | Return made up to 28/12/08; full list of members (9 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2008 | New director appointed (1 page) |
2 February 2008 | Return made up to 28/12/07; full list of members (9 pages) |
2 February 2008 | New director appointed (1 page) |
2 February 2008 | Return made up to 28/12/07; full list of members (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
11 May 2007 | Return made up to 28/12/06; full list of members (9 pages) |
11 May 2007 | Return made up to 28/12/06; full list of members (9 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
22 February 2005 | Return made up to 28/12/04; full list of members (9 pages) |
22 February 2005 | Return made up to 28/12/04; full list of members (9 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (22 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (1 page) |
15 January 2004 | Return made up to 28/12/03; full list of members
|
15 January 2004 | Return made up to 28/12/03; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
12 November 2003 | Return made up to 28/12/02; full list of members; amend (6 pages) |
12 November 2003 | Return made up to 28/12/02; full list of members; amend (6 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 29-30 fitzroy square london W1P 5HH (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 29-30 fitzroy square london W1P 5HH (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 28/12/02; no change of members (6 pages) |
14 March 2003 | Return made up to 28/12/02; no change of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
4 April 2002 | Return made up to 28/12/01; full list of members (5 pages) |
4 April 2002 | Return made up to 28/12/01; full list of members (5 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 28/12/00; no change of members (4 pages) |
1 November 2001 | Return made up to 28/12/00; no change of members (4 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
25 April 1999 | Return made up to 28/12/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 April 1998 | Return made up to 28/12/97; full list of members (8 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 October 1997 | Return made up to 28/12/96; full list of members (8 pages) |
15 October 1997 | Return made up to 28/12/96; full list of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 September 1996 | Return made up to 28/12/95; full list of members (7 pages) |
8 September 1996 | Return made up to 28/12/95; full list of members (7 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 March 1990 | Secretary resigned;director resigned (2 pages) |
28 February 1990 | Ad 22/01/90--------- premium £ si [email protected]=1 £ ic 75/76 (2 pages) |
6 February 1989 | Wd 20/01/89 ad 23/03/88-14/12/88 premium £ si [email protected]=3 £ ic 72/75 (2 pages) |
5 February 1989 | Return made up to 28/12/88; full list of members (4 pages) |
12 September 1986 | Particulars of mortgage/charge (6 pages) |
5 September 1986 | Return made up to 17/07/86; full list of members (10 pages) |
17 July 1986 | Director resigned;new director appointed (2 pages) |
7 November 1985 | Memorandum and Articles of Association (13 pages) |
7 November 1985 | Memorandum and Articles of Association (13 pages) |
4 November 1985 | Company name changed\certificate issued on 04/11/85 (2 pages) |
4 November 1985 | Company name changed\certificate issued on 04/11/85 (2 pages) |
17 April 1985 | Incorporation (1 page) |
17 April 1985 | Incorporation (1 page) |