Company NameTollwell Limited
Company StatusActive
Company Number01936170
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 8 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 NameMs Lucy Phipps
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameMs Erika Foster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, The Driftway 182 Grove Road
London
E3 5TG
Director NameMr Russell Williamson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleMedia Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameMiss Martha Ruth Selwyn
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(38 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed22 August 2018(33 years after company formation)
Appointment Duration5 years, 8 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameOllie Picton-Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1996)
RoleFashion Journalist
Correspondence AddressFlat 9 Driftway
182-182a Grove Road Bow
London
E3 5TG
Secretary NameChristopher John Page
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address13 The Driftway
Grove Road
London
E3 5TG
Director NameMr Peter Charles Darcy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 1997)
RoleMarine Operations Manager
Correspondence Address10 Driftway
182 Grove Road
London
E3 5TG
Secretary NameMr Peter Charles Darcy
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 1997)
RoleMarine Operations Manager
Correspondence Address10 Driftway
182 Grove Road
London
E3 5TG
Director NamePaula Jayne Lee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2000)
RolePolice Officer
Correspondence Address7 The Driftway 182 Grove Road
Bow
London
E3 5TG
Secretary NamePaula Jayne Lee
NationalityBritish
StatusResigned
Appointed25 April 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address7 The Driftway 182 Grove Road
Bow
London
E3 5TG
Director NameKarin Maria Khan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2001)
RoleManager
Correspondence Address6 The Driftway 182 Grove Road
Bow
London
E3 5TG
Secretary NameSarah Jane Bluff
NationalityBritish
StatusResigned
Appointed14 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2001)
RoleWeb Designer
Correspondence Address6 The Driftway 182 Grove Road
London
E3 5TG
Director NameAnne Mary Grimshaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2005)
RoleReceptionist
Correspondence Address33 Meynell Road
London
E9 7AP
Secretary NameMr Nicholas Selmes
NationalityBritish
StatusResigned
Appointed25 September 2002(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Director NameEmma Claire Dowding
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2007)
RoleBusiness Development Manager
Correspondence AddressFlat 6
182 Grove Road
London
E3 5TG
Director NameJohn Martin Grimshaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleProperty Management
Correspondence Address33 Meynell Road
London
Hackney
E9 7AP
Director NameChristopher John Page
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleArchitect
Correspondence Address13 The Driftway
Grove Road
London
E3 5TG
Director NameNeil Adrian Crumpton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2004)
RoleExecutive Search
Correspondence Address15 The Driftway
182 Grove Road
London
E3 5TG
Director NameDr Henry Verden Bettinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Driftway
182 Grove Road
London
E3 5TG
Director NameSimon George Duke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2006)
RoleJournalist
Correspondence AddressFlat 5, 182 Grove Road
London
E3 5TG
Director NameAsif Amir Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address182a Grove Road
Bow
London
E3 5TG
Director NameLucy Phipps
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 June 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Fuller Close
London
E2 6DX
Director NamePeter Harrell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Driftway 182 Grove Road
London
E3 5TG
Director NameLaura James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 The Driftway 182b Grove Road
London
Greater London
E3 5TG
Director NameMs Zehra Ece Ozdemiroglu
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish,British
StatusResigned
Appointed25 July 2011(25 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2020)
RoleEconomist/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameJulia Jane Heckles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(26 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR9 2ER
Director NameSean Timothy Bass
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2016)
RoleMedia Planner Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR9 2ER
Director NameMr David Hancock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address39 Park West Buildings 60 Fairfield Road
London
E3 2UR
Director NameMr Darren Maurice Rubin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2016(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameMr Chris Gordon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameMs Sylvia Edwards
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2023)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed06 October 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2008)
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Director (Corporation)
StatusResigned
Appointed13 April 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2008)
Correspondence AddressRingley House
349 Royal College Street Camden St
London
NW1 9QS
Secretary NameAd Interim Ltd (Corporation)
StatusResigned
Appointed25 September 2008(23 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 21 April 2015)
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER

Location

Registered Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Anna Lilian Catlin & Toby Oliver Catlin
5.88%
Ordinary
48 at £1Christopher Coulbeck
5.88%
Ordinary
48 at £1Christopher Gordon
5.88%
Ordinary
48 at £1Darren Rubin & Karen Blake
5.88%
Ordinary
48 at £1David Hancock
5.88%
Ordinary
48 at £1Dr J. Shaw & Reverend M. Shaw
5.88%
Ordinary
48 at £1Ece Ozdemiroglu
5.88%
Ordinary
48 at £1Esther Sookhdeo
5.88%
Ordinary
48 at £1Jitesh Kumar Bhatt
5.88%
Ordinary
48 at £1Karina Whalley
5.88%
Ordinary
48 at £1Lucy Joan Phipps
5.88%
Ordinary
48 at £1Michael Bacon
5.88%
Ordinary
48 at £1Mr John Martin Grimshaw
5.88%
Ordinary
48 at £1Mr S. Bass & Mrs D. Bass & Ms R. Bass
5.88%
Ordinary
48 at £1Ms Rebekah Marie Hall
5.88%
Ordinary
48 at £1Neil Crumpton
5.88%
Ordinary
48 at £1Rafael Pereira Gomes & Alexandra Poole-warren
5.88%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 March 2020Appointment of Ms Eleanor Clare Shaw as a director on 25 February 2020 (2 pages)
3 March 2020Appointment of Mr Russell Williamson as a director on 25 February 2020 (2 pages)
3 March 2020Termination of appointment of Zehra Ece Ozdemiroglu as a director on 25 February 2020 (1 page)
3 March 2020Termination of appointment of Darren Maurice Rubin as a director on 25 February 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 February 2020Appointment of Miss Sylvia Edwards as a director on 25 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Director's details changed for Miss Zehra Ece Ozdemiroglu on 11 February 2019 (2 pages)
1 February 2019Termination of appointment of Chris Gordon as a director on 17 January 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
4 September 2018Appointment of Alliance Managing Agents Limited as a secretary on 22 August 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
6 December 2017Appointment of Ms Erika Foster as a director on 13 November 2017 (2 pages)
6 December 2017Appointment of Ms Erika Foster as a director on 13 November 2017 (2 pages)
7 November 2017Appointment of Mr Chris Gordon as a director on 9 October 2017 (2 pages)
7 November 2017Appointment of Mr Chris Gordon as a director on 9 October 2017 (2 pages)
7 November 2017Appointment of Ms Lucy Phipps as a director on 9 October 2017 (2 pages)
7 November 2017Appointment of Ms Lucy Phipps as a director on 9 October 2017 (2 pages)
3 November 2017Termination of appointment of David Hancock as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of David Hancock as a director on 3 November 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 September 2016Appointment of Mr Darren Rubin as a director on 28 August 2016 (2 pages)
1 September 2016Appointment of Mr Darren Rubin as a director on 28 August 2016 (2 pages)
31 March 2016Termination of appointment of Sean Timothy Bass as a director on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Sean Timothy Bass as a director on 24 March 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 816
(7 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 816
(7 pages)
24 July 2015Registered office address changed from C/O C/O Ad Interim Ltd the Lansdowne Building Lansdowne Road Croydon CR9 2ER to C/O C/O Alliance Managing Agent Limited 6 Cochrane House Admirals Way Canary Wharf London E14 9UD on 24 July 2015 (1 page)
24 July 2015Registered office address changed from C/O C/O Ad Interim Ltd the Lansdowne Building Lansdowne Road Croydon CR9 2ER to C/O C/O Alliance Managing Agent Limited 6 Cochrane House Admirals Way Canary Wharf London E14 9UD on 24 July 2015 (1 page)
21 April 2015Termination of appointment of Ad Interim Ltd as a secretary on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Ad Interim Ltd as a secretary on 21 April 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 816
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 816
(8 pages)
3 October 2014Termination of appointment of Asif Amir Khan as a director on 25 September 2014 (1 page)
3 October 2014Termination of appointment of Asif Amir Khan as a director on 25 September 2014 (1 page)
20 August 2014Termination of appointment of Lucy Phipps as a director on 5 June 2014 (1 page)
20 August 2014Termination of appointment of Lucy Phipps as a director on 5 June 2014 (1 page)
20 August 2014Termination of appointment of Lucy Phipps as a director on 5 June 2014 (1 page)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 February 2014Appointment of Mr David Hancock as a director (2 pages)
17 February 2014Appointment of Mr David Hancock as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 816
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 816
(8 pages)
27 January 2014Secretary's details changed for Ad Interim Ltd on 1 February 2012 (1 page)
27 January 2014Secretary's details changed for Ad Interim Ltd on 1 February 2012 (1 page)
27 January 2014Secretary's details changed for Ad Interim Ltd on 1 February 2012 (1 page)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 October 2012Appointment of Sean Timothy Bass as a director (3 pages)
23 October 2012Appointment of Sean Timothy Bass as a director (3 pages)
4 July 2012Termination of appointment of Julia Heckles as a director (1 page)
4 July 2012Termination of appointment of Julia Heckles as a director (1 page)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 October 2011Appointment of Julia Jane Heckles as a director (3 pages)
4 October 2011Appointment of Julia Jane Heckles as a director (3 pages)
2 September 2011Termination of appointment of Peter Harrell as a director (1 page)
2 September 2011Termination of appointment of Peter Harrell as a director (1 page)
18 August 2011Appointment of Ms Zehra Ece Ozdemiroglu as a director (2 pages)
18 August 2011Appointment of Ms Zehra Ece Ozdemiroglu as a director (2 pages)
19 June 2011Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH England on 19 June 2011 (1 page)
19 June 2011Registered office address changed from C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH England on 19 June 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Termination of appointment of Laura James as a director (1 page)
22 March 2011Termination of appointment of Laura James as a director (1 page)
1 January 2011Termination of appointment of Henry Bettinson as a director (1 page)
1 January 2011Termination of appointment of Henry Bettinson as a director (1 page)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
3 January 2010Secretary's details changed for Ad Interim Ltd on 2 January 2010 (2 pages)
3 January 2010Secretary's details changed for Ad Interim Ltd on 2 January 2010 (2 pages)
3 January 2010Secretary's details changed for Ad Interim Ltd on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
2 January 2010Director's details changed for Laura James on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Peter Harrell on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Peter Harrell on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Lucy Phipps on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Lucy Phipps on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Dr Henry Verden Bettinson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Peter Harrell on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Dr Henry Verden Bettinson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Asif Amir Khan on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Lucy Phipps on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Asif Amir Khan on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Dr Henry Verden Bettinson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Asif Amir Khan on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Laura James on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Laura James on 2 January 2010 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 January 2009Director appointed asif amir khan (2 pages)
5 January 2009Director appointed asif amir khan (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (10 pages)
2 January 2009Return made up to 31/12/08; full list of members (10 pages)
25 September 2008Secretary appointed ad interim LTD (1 page)
25 September 2008Secretary appointed ad interim LTD (1 page)
25 September 2008Appointment terminated director ringley shadow director (1 page)
25 September 2008Registered office changed on 25/09/2008 from 343-349 royal college street camden town london NW1 9QS (1 page)
25 September 2008Appointment terminated director ringley shadow director (1 page)
25 September 2008Appointment terminated secretary ringley LIMITED (1 page)
25 September 2008Appointment terminated secretary ringley LIMITED (1 page)
25 September 2008Registered office changed on 25/09/2008 from 343-349 royal college street camden town london NW1 9QS (1 page)
5 August 2008Director appointed peter harrell (2 pages)
5 August 2008Director appointed lucy phipps (2 pages)
5 August 2008Director appointed laura james (2 pages)
5 August 2008Director appointed laura james (2 pages)
5 August 2008Director appointed lucy phipps (2 pages)
5 August 2008Director appointed peter harrell (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 January 2007Return made up to 31/12/06; change of members (8 pages)
12 January 2007Return made up to 31/12/06; change of members (8 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
15 May 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary resigned
(9 pages)
15 May 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary resigned
(9 pages)
12 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 82 clerkenwell road london EC1M 5RF (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 82 clerkenwell road london EC1M 5RF (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
10 April 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
10 April 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
1 November 2004Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page)
1 November 2004Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
24 March 2004Return made up to 31/12/03; no change of members (7 pages)
24 March 2004Return made up to 31/12/03; no change of members (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
27 May 2003Return made up to 31/12/02; no change of members (6 pages)
27 May 2003Return made up to 31/12/02; no change of members (6 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (3 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 November 2002Secretary's particulars changed (1 page)
29 November 2002Secretary's particulars changed (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 6 the driftway 182 grove road london E3 5TG (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 6 the driftway 182 grove road london E3 5TG (1 page)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
25 October 2001Full accounts made up to 30 June 2001 (11 pages)
25 October 2001Full accounts made up to 30 June 2001 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (12 pages)
10 January 2001Return made up to 31/12/00; full list of members (12 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 7 the driftway 182 grove road london E3 5TG (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 7 the driftway 182 grove road london E3 5TG (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 30 June 2000 (9 pages)
5 September 2000Full accounts made up to 30 June 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (12 pages)
11 January 2000Return made up to 31/12/99; full list of members (12 pages)
21 October 1999Full accounts made up to 30 June 1999 (10 pages)
21 October 1999Full accounts made up to 30 June 1999 (10 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 30 June 1998 (10 pages)
24 September 1998Full accounts made up to 30 June 1998 (10 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 October 1997Full accounts made up to 30 June 1997 (10 pages)
13 October 1997Full accounts made up to 30 June 1997 (10 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Full accounts made up to 30 June 1996 (11 pages)
25 October 1996Full accounts made up to 30 June 1996 (11 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 30 June 1995 (10 pages)
1 November 1995Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 August 1985Incorporation (13 pages)
5 August 1985Incorporation (13 pages)