Company NameEnteraden Limited
Company StatusActive
Company Number01920258
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)

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 NameMr Philip Robert Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheyne Court
Flood Street
London
SW3 5TP
Director NameJill Patricia Llewellyn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(30 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cheyne Court
Royal Hospital Road
London
SW3 5TT
Director NameAndrew Gamble
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(30 years after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhill House
Stoney Cross
Lyndhurst
Hampshire
SO43 7GP
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(32 years, 10 months after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Rossetti Garden Mansions Flood Street
London
SW3 5QX
Director NameMr Philip Arthur Abrams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(34 years after company formation)
Appointment Duration4 years, 9 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge Cheyne Court
Royal Hospital Road
London
SW3 5TP
Director NameMr Alexander Graf Grote
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(38 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Cheyne Court Cheyne Court
London
SW3 5TP
Secretary NameMr Andrew Gamble
StatusCurrent
Appointed14 February 2024(38 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressThe Lodge Cheyne Court
Royal Hospital Road
London
SW3 5TP
Director NameShiv Kumar
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleBanker
Correspondence Address54 Cheyne Court
Royal Hospital Road
London
SW3 5TS
Director NameAlistair Peter Reid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cheyne Court
Flood Street
London
SW3 5TR
Director NameMirza Nizam Baig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Director NameStefan Franz Wiener
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration23 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheyne Court
London
SW3 5TP
Director NameMr Roger Florian Took
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 1992)
RoleMuseum Curator
Correspondence Address20 Rossetti Garden Mansions
London
SW3 5QY
Director NameMr Derek Heseltine Barlow
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cheyne Court
London
SW3 5TT
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleChartered Accountant
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameMr Robert Malcolm John Burr
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration11 years (resigned 28 November 2002)
RoleRetired
Correspondence Address19 Cheyne Court
London
SW3 5TP
Director NameAngela Ellis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Cwm Farm
Llantilio Crossenny
Gwent
NP7 8TG
Wales
Director NameMrs Joan Roberta Cholmondeley-Clarke
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address16 Cheyne Court
London
SW3 5TP
Secretary NamePeter Hamilton Crawford
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressThe Granary
Bugsall Lane
Robertsbridge
East Sussex
TN32 5EN
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameAnne Christine Harling-Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 1996)
RolePublisher
Correspondence Address13 Rossetti Garden Mansions
Flood Street
London
SW3 5QY
Director NameTimothy Ealing Childs
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address28 Cheyne Court
Flood Street
London
Sw3
Director NameSean Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2005)
RoleHead Of Treasury And Taxation
Correspondence Address28 Rossetti Garden Mansions
St Loo Avenue
London
SW3 5QX
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameDr Antonella Lydia Sannino
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 September 2017)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosetti Garden Mansions
St Loo Avenue
London
SW3 5QX
Director NameVictoria Louise Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2007)
RoleSolicitor
Correspondence Address39 Rossetti Garden Mansions
St Loo Avenue
London
Sw3
Director NameDiana Faure Walker
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 10 months after company formation)
Appointment Duration8 years (resigned 17 April 2013)
RoleCompany Director
Correspondence Address74 Cheyne Court
Royal Hospital Road
London
SW3 5TT
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rossetti Garden Mansions
Flood Street
London
SW3 5QX
Director NamePeregrine William Antony Heathcote
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2011)
RoleArtist
Correspondence Address43 Cheyne Court
London
SW3 5TS
Director NameJohn Jungwoo Shin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2007(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2008)
RoleInvestment Banker
Correspondence Address22 Cheyne Court
Flood Street
London
SW3 5TR
Director NameMr Hugh Hayward Leslie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Gough Square
London
EC4A 3DE
Director NameMrs Angela Caroline Noel Lee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rossetti Garden Mansions Flood Street
London
SW3 5QY
Director NameAnnmarie Heller
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(30 years after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameMrs Magda Fuz
StatusResigned
Appointed11 May 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressThe Lodge Cheyne Court
Royal Hospital Road
London
SW3 5TP

Contact

Websitewww.cheynecourt.co.uk

Location

Registered AddressThe Lodge Cheyne Court
Royal Hospital Road
London
SW3 5TP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

4 at £1Mountview Estates PLC
3.17%
Ordinary
3 at £1Key Trust Company LTD
2.38%
Ordinary
2 at £1Denis Shafranik
1.59%
Ordinary
2 at £1Michael Robert Pickering
1.59%
Ordinary
1 at £1Ada Lucia Sannino & Antonella Lydia Sannino
0.79%
Ordinary
1 at £1Agalena Investment Company Limited
0.79%
Ordinary
1 at £1Alan James Toop & Tessa Peggy Elaine Toop
0.79%
Ordinary
1 at £1Alexander David Gemmill & Jacquelyn Gaye Gemmill
0.79%
Ordinary
1 at £1Alexander Elisabeth Carpenter
0.79%
Ordinary
1 at £1Anglia Properties Limited
0.79%
Ordinary
1 at £1Anthony William Wreford
0.79%
Ordinary
1 at £1Arthur Tair & Ann Tair
0.79%
Ordinary
1 at £1Ashdown Nominees Limited
0.79%
Ordinary
1 at £1Barsam Lakani
0.79%
Ordinary
1 at £1Belinda Jane Robbins & Deborah Jane Robbins
0.79%
Ordinary
1 at £1Bimal Kanoo Desai & Fiona Margarete Desai
0.79%
Ordinary
1 at £1Blue Moon International Holdings Limited
0.79%
Ordinary
1 at £1Bluewater International Sa
0.79%
Ordinary
1 at £1Boldhurst Properties Limited
0.79%
Ordinary
1 at £1Cabrera United
0.79%
Ordinary
1 at £1Cabvale Group LTD
0.79%
Ordinary
1 at £1Caitriona Martina Flemming & Albert Patrick Flemming
0.79%
Ordinary
1 at £1Canosa Holdings LTD
0.79%
Ordinary
1 at £1Carolyn Susan Wilkinson
0.79%
Ordinary
1 at £1Ceiri Roberts
0.79%
Ordinary
1 at £1Cherie Mary Lunghi
0.79%
Ordinary
1 at £1Clayton Tod Perry
0.79%
Ordinary
1 at £1Clive Kelday Smith
0.79%
Ordinary
1 at £1David Lombard Mulliken & Noreen Gilman Mulliken
0.79%
Ordinary
1 at £1Desiree Joana Jebsen
0.79%
Ordinary
1 at £1Diamond Investment Enterprises Limited
0.79%
Ordinary
1 at £1Diana Faure Walker
0.79%
Ordinary
1 at £1Dmitry Leonid Bosky
0.79%
Ordinary
1 at £1Dyala Zaki Anwar Zaki Nusseibeh & Lana Zaki Anwar Zaki Nusseibeh
0.79%
Ordinary
1 at £1Edward Bertram Gemha Weaver
0.79%
Ordinary
1 at £1Edwin Alexander Kendon & Linda Kendon
0.79%
Ordinary
1 at £1Elizabeth Miranda Armstrong
0.79%
Ordinary
1 at £1Eugenia Younger & Margaret Florence Homan
0.79%
Ordinary
1 at £1Fiona Dawn Cory Vernon
0.79%
Ordinary
1 at £1Fiona International (Bvi) LTD
0.79%
Ordinary
1 at £1Frank Antonin Jean Toulouze
0.79%
Ordinary
1 at £1Frank William Andre Lucas
0.79%
Ordinary
1 at £1Frederick Andrew Graham Menzies
0.79%
Ordinary
1 at £1Furzedown Investments LTD
0.79%
Ordinary
1 at £1Gembrook Investments Bv
0.79%
Ordinary
1 at £1Graham Stanley 2010 Settlement
0.79%
Ordinary
1 at £1Grindrod Property Holdings
0.79%
Ordinary
1 at £1Harold Andrew Lindes
0.79%
Ordinary
1 at £1Hilary Jane Reid
0.79%
Ordinary
1 at £1Hill Investments International Limited
0.79%
Ordinary
1 at £1Hugh Leslie & Robert Boniske
0.79%
Ordinary
1 at £1Hummel & Partners LTD
0.79%
Ordinary
1 at £1Huron Real Estate
0.79%
Ordinary
1 at £1Interamerican Electric Holdings Sa
0.79%
Ordinary
1 at £1Isabel Fox
0.79%
Ordinary
1 at £1Jahli Holdings Inc
0.79%
Ordinary
1 at £1Jane Rebecca Risch
0.79%
Ordinary
1 at £1Janet Elaine Nathanail
0.79%
Ordinary
1 at £1Jill Llewellyn
0.79%
Ordinary
1 at £1John Finlay Pearson & Eva Maria Pearson
0.79%
Ordinary
1 at £1John Philip Bache-davey Thornhill
0.79%
Ordinary
1 at £1John Robert Cormack & Frank Leslie Paget
0.79%
Ordinary
1 at £1John Robert Polk
0.79%
Ordinary
1 at £1Julie Margaret Bradshaw
0.79%
Ordinary
1 at £1Karen Maxine Athay & Richard Leighton Hayward
0.79%
Ordinary
1 at £1Krystyna Anna Shmeruk
0.79%
Ordinary
1 at £1Leonard Bruce Sandler & Carol Marie Sandler
0.79%
Ordinary
1 at £1Liborio Avvoltoio
0.79%
Ordinary
1 at £1Line Trace Assets Limited
0.79%
Ordinary
1 at £1Llewellyn Charles Llewellyn & Kathleen Mary Llewellyn
0.79%
Ordinary
1 at £1Loadace Limited
0.79%
Ordinary
1 at £1Louise Joyce Hainsworth
0.79%
Ordinary
1 at £1Loyalee Investments LTD
0.79%
Ordinary
1 at £1Luiz Felipe Hartmann Luzio & Marcela Roca De Hartmann
0.79%
Ordinary
1 at £1Malcolm Joseph Peckston Moir & Katherine Julia Moir
0.79%
Ordinary
1 at £1Mark Lucian Child
0.79%
Ordinary
1 at £1Matthew Alexander Jones & Victoria Louise Jones
0.79%
Ordinary
1 at £1Matthew Love Moskey
0.79%
Ordinary
1 at £1Melanie Rendall
0.79%
Ordinary
1 at £1Michael Armand Masquelier
0.79%
Ordinary
1 at £1Monica Mary Mayes
0.79%
Ordinary
1 at £1Mr N. Nusseibeh & Mrs N. Nusseibeh
0.79%
Ordinary
1 at £1Neil Clive Michael Jenkins
0.79%
Ordinary
1 at £1Nicholas Graham Allen
0.79%
Ordinary
1 at £1Oladayo Akin Akinkugbe & Iyabo Adefolake Akinkugbe
0.79%
Ordinary
1 at £1Oladimeji Adebola Edwards & Mobalaji Abike Edwards
0.79%
Ordinary
1 at £1Ozer Investments
0.79%
Ordinary
1 at £1P.r. Johnson & J.a. Johnson
0.79%
Ordinary
1 at £1Peter Ivan Jones
0.79%
Ordinary
1 at £1Peter Ivan Jones & Elizabeth Jones
0.79%
Ordinary
1 at £1Peter James Holland Riley & Frances Georgina Riley
0.79%
Ordinary
1 at £1Petros Stylianides
0.79%
Ordinary
1 at £1Philip Arthur Abrams & Ida Louise Levine
0.79%
Ordinary
1 at £1Provincia Property Establishment
0.79%
Ordinary
1 at £1Richard Moore & Elizabeth Moore
0.79%
Ordinary
1 at £1Robert Malcolm John Burr & Patricia Dagmar Burr
0.79%
Ordinary
1 at £1Robert Malcolm John Stirling & Phoebe Rachael Mersey
0.79%
Ordinary
1 at £1Robert Martin Maslinski
0.79%
Ordinary
1 at £1Robert William Lee & Angela Caroline Noel Lee
0.79%
Ordinary
1 at £1Roger Alexander Eckersley & Caroline Clare Eckersley
0.79%
Ordinary
1 at £1Rupert John Bradstock
0.79%
Ordinary
1 at £1Sara Frances Dana & Julian Peter Hill Wood & Charles Denis Hill Wood
0.79%
Ordinary
1 at £1Sean Anderson & Maria Tersea D'ecclesiis
0.79%
Ordinary
1 at £1Seth James Burnet Johnson
0.79%
Ordinary
1 at £1Sheena Stewart
0.79%
Ordinary
1 at £1Shiv Kumar
0.79%
Ordinary
1 at £1Simon Richard Vivian Troughton & Mary Troughton
0.79%
Ordinary
1 at £1Sophie Claire Winder & James Alexander Cook
0.79%
Ordinary
1 at £1Stefan Franz Weiner & Yvette Weiner
0.79%
Ordinary
1 at £1Suresh Sunder Advani
0.79%
Ordinary
1 at £1Susan Marion Christine Walduck
0.79%
Ordinary
1 at £1T.j. Moore & D.j.a. Moore
0.79%
Ordinary
1 at £1Tanel Joseph Rashid & Hind Tanel Rashid
0.79%
Ordinary
1 at £1Turquay Gurun & Katherine Hope Gurun
0.79%
Ordinary
1 at £1V.r. Scaretti
0.79%
Ordinary
1 at £1Wajdi Maurice Zard & Caroline Assad Zard
0.79%
Ordinary
1 at £1Westport Property Holdings Limited
0.79%
Ordinary
1 at £1William Alexander Wheeler
0.79%
Ordinary
1 at £1William Richard Phelan & Marcela Celestine Phelan
0.79%
Ordinary

Financials

Year2014
Net Worth£2,406,508
Cash£227,733
Current Liabilities£50,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End25 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

29 January 1987Delivered on: 5 February 1987
Satisfied on: 18 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that piece or parcel of f/h land together with premises erected thereon k/a 1/20 cheyne court flood street l/b of kensington & chelsea by way of fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
8 January 1986Delivered on: 16 January 1986
Satisfied on: 18 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of f/h land and premises erected thereon or on part thereof k/a cheyne court (with the exception of nos. 1-20) and rossetti gardens mansions flood street l/b of kensington & chelsea title nos. Ngl 161086 ngl 94757, 414363 and ln 201772 all those pieces or parcels of l/h land and premises erected thereon or on part thereof (80 years from 24 june 1952) known as 1-20 cheyne court flood street l/b of kensington & chelsea title no.ln 106601 fixedcharge the plant machinery and fixtures and fittings, furniture, equipment, imp lements and utensils now and in the future of the property described above.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 8 January 2021 with updates (12 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 8 January 2020 with updates (12 pages)
22 July 2019Appointment of Mr Philip Arthur Abrams as a director on 25 June 2019 (2 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (12 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 May 2018Termination of appointment of Peter Hamilton Crawford as a secretary on 11 May 2018 (1 page)
24 May 2018Registered office address changed from 11 Gough Square London EC4A 3DE to The Lodge Cheyne Court Royal Hospital Road London SW3 5TP on 24 May 2018 (1 page)
24 May 2018Appointment of Mrs Magda Fuz as a secretary on 11 May 2018 (2 pages)
24 May 2018Appointment of Mr Nicholas Graham Allen as a director on 11 April 2018 (2 pages)
4 April 2018Termination of appointment of Anthony William Wreford as a director on 12 July 2017 (2 pages)
12 March 2018Termination of appointment of Antonella Lydia Sannino as a director on 9 September 2017 (2 pages)
8 December 2017Confirmation statement made on 4 December 2017 with updates (14 pages)
8 December 2017Confirmation statement made on 4 December 2017 with updates (14 pages)
18 May 2017Accounts for a small company made up to 25 December 2016 (6 pages)
18 May 2017Accounts for a small company made up to 25 December 2016 (6 pages)
25 January 2017Memorandum and Articles of Association (28 pages)
25 January 2017Memorandum and Articles of Association (28 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2016Confirmation statement made on 4 December 2016 with updates (16 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (16 pages)
27 April 2016Accounts for a small company made up to 25 December 2015 (6 pages)
27 April 2016Accounts for a small company made up to 25 December 2015 (6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 126
(21 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 126
(21 pages)
7 October 2015Termination of appointment of Alistair Peter Reid as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Alistair Peter Reid as a director on 25 September 2015 (2 pages)
9 September 2015Appointment of Andrew Gamble as a director on 24 June 2015 (3 pages)
9 September 2015Appointment of Andrew Gamble as a director on 24 June 2015 (3 pages)
11 August 2015Appointment of Annmarie Heller as a director on 24 June 2015 (3 pages)
11 August 2015Appointment of Annmarie Heller as a director on 24 June 2015 (3 pages)
4 August 2015Appointment of Jill Patricia Llewellyn as a director on 24 June 2015 (3 pages)
4 August 2015Appointment of Jill Patricia Llewellyn as a director on 24 June 2015 (3 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 May 2015Accounts for a small company made up to 25 December 2014 (6 pages)
21 May 2015Accounts for a small company made up to 25 December 2014 (6 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders (18 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders (18 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 126
(18 pages)
27 November 2014Termination of appointment of Stefan Franz Wiener as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Stefan Franz Wiener as a director on 25 November 2014 (1 page)
30 June 2014Full accounts made up to 25 December 2013 (15 pages)
30 June 2014Full accounts made up to 25 December 2013 (15 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
29 April 2014Termination of appointment of Angela Caroline Noel Lee as a director on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Angela Caroline Noel Lee as a director on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Angela Lee as a director (1 page)
30 December 2013Appointment of Mr Philip Robert Johnson as a director (2 pages)
30 December 2013Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (20 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 126
(20 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (20 pages)
30 December 2013Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages)
30 December 2013Appointment of Mr Philip Robert Johnson as a director on 4 December 2013 (2 pages)
30 December 2013Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages)
30 December 2013Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages)
30 December 2013Appointment of Mr Philip Robert Johnson as a director on 4 December 2013 (2 pages)
30 December 2013Director's details changed for Stefan Franz Wiener on 4 December 2013 (2 pages)
30 December 2013Director's details changed for Alistair Peter Reid on 4 December 2013 (2 pages)
23 May 2013Termination of appointment of Hugh Hayward Leslie as a director on 13 May 2013 (3 pages)
23 May 2013Termination of appointment of Hugh Leslie as a director (3 pages)
23 May 2013Termination of appointment of Hugh Hayward Leslie as a director on 13 May 2013 (3 pages)
2 May 2013Full accounts made up to 25 December 2012 (18 pages)
2 May 2013Full accounts made up to 25 December 2012 (18 pages)
30 April 2013Termination of appointment of Diana Faure Walker as a director (2 pages)
30 April 2013Termination of appointment of Diana Faure Walker as a director on 17 April 2013 (2 pages)
30 April 2013Termination of appointment of Diana Faure Walker as a director on 17 April 2013 (2 pages)
18 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH December 2012 as it was not properly delivered.
(29 pages)
18 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH December 2012 as it was not properly delivered.
(29 pages)
18 February 2013Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH December 2012 as it was not properly delivered.
(29 pages)
31 January 2013Auditor's resignation (1 page)
31 January 2013Auditor's resignation (1 page)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH February 2013.
(25 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH February 2013.
(25 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH February 2013.
(25 pages)
20 August 2012Full accounts made up to 25 December 2011 (13 pages)
20 August 2012Full accounts made up to 25 December 2011 (13 pages)
28 June 2012Appointment of Angela Caroline Noel Lee as a director on 21 June 2012 (3 pages)
28 June 2012Appointment of Angela Caroline Noel Lee as a director on 21 June 2012 (3 pages)
28 June 2012Appointment of Angela Caroline Noel Lee as a director (3 pages)
8 February 2012Appointment of Hugh Hayward Leslie as a director (3 pages)
8 February 2012Appointment of Hugh Hayward Leslie as a director (3 pages)
13 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (29 pages)
13 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (29 pages)
13 January 2012Appointment of Hugh Hayward Leslie as a director on 15 September 2011 (3 pages)
13 January 2012Appointment of Hugh Hayward Leslie as a director on 15 September 2011 (3 pages)
13 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (29 pages)
13 January 2012Appointment of Hugh Hayward Leslie as a director (3 pages)
13 December 2011Termination of appointment of Peter Ivan Jones as a director on 15 September 2011 (2 pages)
13 December 2011Termination of appointment of Peter Ivan Jones as a director on 15 September 2011 (2 pages)
13 December 2011Termination of appointment of Peter Jones as a director (2 pages)
1 December 2011Registered office address changed from , 4Th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from , 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from , 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN on 1 December 2011 (2 pages)
6 July 2011Full accounts made up to 25 December 2010 (14 pages)
6 July 2011Full accounts made up to 25 December 2010 (14 pages)
19 April 2011Termination of appointment of Peregrine Heathcote as a director (2 pages)
19 April 2011Termination of appointment of Peregrine Heathcote as a director (2 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (28 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (28 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (28 pages)
7 October 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 200
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 200
(4 pages)
30 June 2010Full accounts made up to 25 December 2009 (14 pages)
30 June 2010Full accounts made up to 25 December 2009 (14 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 200
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 200
(4 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (23 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (23 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (23 pages)
30 October 2009Section 519 (1 page)
30 October 2009Section 519 (1 page)
26 September 2009Full accounts made up to 25 December 2008 (14 pages)
26 September 2009Full accounts made up to 25 December 2008 (14 pages)
9 January 2009Return made up to 04/12/08; full list of members (22 pages)
9 January 2009Return made up to 04/12/08; full list of members (22 pages)
18 December 2008Full accounts made up to 25 December 2007 (14 pages)
18 December 2008Full accounts made up to 25 December 2007 (14 pages)
5 November 2008Appointment terminated director john shin (1 page)
5 November 2008Appointment terminated director john shin (1 page)
10 July 2008Registered office changed on 10/07/2008 from, c/o alliotts, 9 kingsway, london, WC2B 6XF (1 page)
10 July 2008Registered office changed on 10/07/2008 from, c/o alliotts, 9 kingsway, london, WC2B 6XF (1 page)
22 December 2007Return made up to 04/12/07; full list of members (23 pages)
22 December 2007Return made up to 04/12/07; full list of members (23 pages)
19 September 2007Full accounts made up to 25 December 2006 (14 pages)
19 September 2007Full accounts made up to 25 December 2006 (14 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Return made up to 04/12/06; full list of members (20 pages)
18 January 2007Return made up to 04/12/06; full list of members (20 pages)
4 November 2006Full accounts made up to 25 December 2005 (13 pages)
4 November 2006Full accounts made up to 25 December 2005 (13 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
9 January 2006Return made up to 04/12/05; full list of members (21 pages)
9 January 2006Return made up to 04/12/05; full list of members (21 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
5 May 2005Full accounts made up to 25 December 2004 (12 pages)
5 May 2005Full accounts made up to 25 December 2004 (12 pages)
5 January 2005Return made up to 04/12/04; full list of members (21 pages)
5 January 2005Return made up to 04/12/04; full list of members (21 pages)
5 July 2004Full accounts made up to 25 December 2003 (13 pages)
5 July 2004Full accounts made up to 25 December 2003 (13 pages)
5 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
5 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
14 May 2003Full accounts made up to 25 December 2002 (12 pages)
14 May 2003Full accounts made up to 25 December 2002 (12 pages)
25 March 2003Return made up to 04/12/02; full list of members (15 pages)
25 March 2003Return made up to 04/12/02; full list of members (15 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
26 April 2002Full accounts made up to 25 December 2001 (12 pages)
26 April 2002Full accounts made up to 25 December 2001 (12 pages)
19 December 2001Return made up to 04/12/01; full list of members (13 pages)
19 December 2001Return made up to 04/12/01; full list of members (13 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
14 May 2001Full accounts made up to 25 December 2000 (12 pages)
14 May 2001Full accounts made up to 25 December 2000 (12 pages)
28 March 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
28 March 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
27 April 2000Full accounts made up to 25 December 1999 (12 pages)
27 April 2000Full accounts made up to 25 December 1999 (12 pages)
17 January 2000Return made up to 10/11/99; change of members (14 pages)
17 January 2000Return made up to 10/11/99; change of members (14 pages)
20 October 1999Full accounts made up to 25 December 1998 (12 pages)
20 October 1999Full accounts made up to 25 December 1998 (12 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 10/11/98; full list of members (14 pages)
12 November 1998Return made up to 10/11/98; full list of members (14 pages)
12 November 1998New director appointed (2 pages)
9 November 1998New director appointed (3 pages)
9 November 1998New director appointed (3 pages)
7 July 1998Full accounts made up to 25 December 1997 (10 pages)
7 July 1998Full accounts made up to 25 December 1997 (10 pages)
28 November 1997Return made up to 10/11/97; full list of members (12 pages)
28 November 1997Return made up to 10/11/97; full list of members (12 pages)
15 October 1997Full accounts made up to 25 December 1996 (10 pages)
15 October 1997Full accounts made up to 25 December 1996 (10 pages)
20 March 1997Auditor's resignation (1 page)
20 March 1997Auditor's resignation (1 page)
21 January 1997Registered office changed on 21/01/97 from: 4 paper buildings, temple, london, EC4Y 7HA (1 page)
21 January 1997Registered office changed on 21/01/97 from: 4 paper buildings, temple, london, EC4Y 7HA (1 page)
10 November 1996Return made up to 10/11/96; change of members (13 pages)
10 November 1996Return made up to 10/11/96; change of members (13 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 25 December 1995 (10 pages)
9 August 1996Full accounts made up to 25 December 1995 (10 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
11 December 1995Return made up to 10/11/95; change of members (14 pages)
11 December 1995Return made up to 10/11/95; change of members (10 pages)
11 December 1995Return made up to 10/11/95; change of members (10 pages)
16 May 1995Full accounts made up to 25 December 1994 (8 pages)
16 May 1995Full accounts made up to 25 December 1994 (8 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
17 July 1992Memorandum and Articles of Association (7 pages)
17 July 1992Memorandum and Articles of Association (7 pages)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1987Return made up to 10/11/86; full list of members (18 pages)
12 February 1987Return made up to 10/11/86; full list of members (18 pages)
7 January 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 January 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 June 1985Incorporation (17 pages)
7 June 1985Incorporation (17 pages)