Company NameLondon Suzuki Group(The)
Company StatusActive
Company Number01938686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Helen Ursula Brunner
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleViolin Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
Director NameMr Jamey Michael Whitnall
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Charlwood Terrace
London
SW15 1NZ
Secretary NameMr Jamey Michael Whitnall
StatusCurrent
Appointed01 October 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address4 Charlwood Terrace
London
SW15 1NZ
Director NameMiss Kimberley Wong
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressUnit C, Qwest Building Great West Road
Brentford
TW8 0GP
Director NameMr Edward James De Nor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit C, Qwest Building Great West Road
Brentford
TW8 0GP
Director NameMrs Anne Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressUnit C, Qwest Building Great West Road
Brentford
TW8 0GP
Director NameMr Peter Feldschreiber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Montague Road
Richmond
Surrey
TW10 6QW
Director NameJohn Lawrence Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA
Director NameRobert George Jude
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 October 1996)
RoleArts Administrator
Correspondence Address41 Marksbury Avenue
Kew
Richmond
Surrey
TW9 4JE
Director NameMrs Charlotte Claire Dimpfl
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1991)
RoleHeadteacher
Correspondence AddressFlat 3
19 Gledhow Gardens
London
SW5 0AZ
Director NameMr Ian Munro Curror
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 January 1992)
RoleOrganist & Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 West Road
Royal Hospital
London
SW3 4SR
Director NameMr James David Innes Barclay
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1994)
RoleFine Art Dealer
Correspondence Address7 Stanley Crescent
London
W11 2NB
Secretary NameJohn Lawrence Moore
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA
Director NameMrs Michal Lyons
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1995)
RoleUniversity Lecturer
Correspondence Address214 Walton Road
East Molesey
Surrey
KT8 0HR
Director NameMr Melville Ellis Vernon Haggard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Montpelier Walk
London
SW7 1JL
Director NameMr Anthony John David Rhodes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1996)
RoleBanker
Correspondence Address43 Theberton Street
London
N1 0QY
Director NameMrs Caroline Jane Sainte Croix Marriage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Patten Road
London
SW18 3RH
Director NamePeter Guy Brown
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 26 September 2004)
RoleJournalist
Correspondence Address27 Grove Park Gardens
London
W4 3RY
Director NameDr Christine Sarah Ann Melville
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Caroline Place
London
W2 4AN
Director NameYerevag Sylvia Hagopian
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 February 2005)
RoleBanker
Correspondence Address16 The Avenue
London
N10 2QL
Director NameIsabelle Marie Monique Lucie De Hennin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2001)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Palace Gardens Terrace
London
W8 4SA
Director NameRobert Edward Afia
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(14 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2013)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 St Gabriels Road
London
NW2 4DS
Secretary NameMr Cedric Philip Wake
NationalityBritish
StatusResigned
Appointed02 March 2000(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2007)
RoleMaster Mariner
Country of ResidenceEngland
Correspondence Address22 Lytton Grove
Putney
London
SW15 2HA
Director NameJane Elizabeth Afia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(15 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2013)
RoleViolin Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Gabriels Road
London
NW2 4DS
Director NameLinda Merrill Ely
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address113 Warwick Avenue
London
W9 2PP
Director NameDouglas Lawrence Borden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2005)
RoleBanking
Correspondence Address12 Gainsborough Gardens
London
NW3 1BJ
Director NameHannah Biss
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(18 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 November 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Birley Road
London
N20 0HB
Director NameVenus Borden
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2005(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2005)
RoleHousewife
Correspondence Address12 Gainsborough Gardens
London
NW3 1BJ
Director NameMr Andrew Martin James Eborn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleLegal & Business Adviser
Country of ResidenceUnited Kingdom
Correspondence Address87 Harley House
Marylebone Road
London
NW1 5HN
Director NameNona Liang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2007(21 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathmore Gardens
London
W8 4RZ
Secretary NameRobert Edward Afia
NationalityBritish
StatusResigned
Appointed05 June 2007(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2013)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 St Gabriels Road
London
NW2 4DS
Director NameMiss Elizabeth Anne Fox
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(24 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bramley Close
South Croydon
Surrey
CR2 6NQ
Director NameMr Michael Peter Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(24 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2015)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address63 Aberdare Gardens
London
NW6 3AN
Director NameMr Claudio Forcada
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2013)
RoleViolin Teacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodstock Road
London
NW11 8QD
Director NameMrs Sabina Ahmed Khan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit C, Qwest Building Great West Road
Brentford
TW8 0GP
Director NameMiss Mallory Hamm
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2019)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressUnit C, Qwest Building Great West Road
Brentford
TW8 0GP

Contact

Websitelondonsuzukigroup.co.uk
Telephone020 31764180
Telephone regionLondon

Location

Registered AddressUnit C, Qwest Building
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth£602,363
Cash£202,752
Current Liabilities£1,176

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 June 1994Delivered on: 15 July 1994
Satisfied on: 19 October 2004
Persons entitled:
John Leigh Walker- Haworth
Fiona Margaret Adamstogether Being the Trustees of the Mary Kinrosscharitable Trust
Peter Graham Wreford
Robert Thomas James Mcdougall
Elizabeth Jean Shields
Hugh Jon Foulds

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter and this charge.
Particulars: The f/h property k/a 1A westbourne gardens,london W2 t/n NGL606507 together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property.. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 12 July 1994
Satisfied on: 19 October 2004
Persons entitled: John Lawrence Moore

Classification: Legal charge
Secured details: £50,000 and all other monies due from the company to the chargee under the terms of the facility letter and this charge.
Particulars: F/H property k/a 1A westbourne gardens london W2 t/n ngl 606507 together with all buildings fixtures (including trade fixtures) fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 January 1988Delivered on: 26 January 1988
Satisfied on: 19 October 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: 1A westbourne gardens (former library) london W2 - and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 June 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
25 May 2023Appointment of Ms Jenny Yap as a director on 16 May 2022 (2 pages)
25 May 2023Appointment of Ms Melissa Anais Gamage as a director on 16 May 2022 (2 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Kimberley Wong as a director on 1 May 2022 (1 page)
7 September 2022Termination of appointment of Nona Liang as a director on 1 May 2022 (1 page)
7 September 2022Appointment of Mrs Anne Thomas as a director on 1 January 2020 (2 pages)
22 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
13 October 2020Termination of appointment of Mallory Hamm as a director on 31 August 2019 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
3 December 2019Termination of appointment of Nicholas Peter Thompsell as a director on 30 November 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
3 October 2018Appointment of Miss Mallory Hamm as a director on 10 October 2016 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Sabina Ahmed Khan as a director on 24 April 2018 (1 page)
2 October 2018Termination of appointment of Elizabeth Anne Fox as a director on 2 October 2016 (1 page)
2 October 2018Termination of appointment of Marie Thong as a director on 9 May 2016 (1 page)
2 October 2018Termination of appointment of Rebeka Russell as a director on 25 September 2017 (1 page)
30 September 2018Registered office address changed from Unit 1.35 Power Road London W4 5PY England to Unit C, Qwest Building Great West Road Brentford TW8 0GP on 30 September 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
22 December 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
19 September 2017Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Appointment of Mr Edward James De Nor as a director on 16 November 2015 (2 pages)
2 February 2016Appointment of Mrs Rebeka Russell as a director on 16 November 2015 (2 pages)
2 February 2016Appointment of Mr Edward James De Nor as a director on 16 November 2015 (2 pages)
2 February 2016Appointment of Mrs Rebeka Russell as a director on 16 November 2015 (2 pages)
2 February 2016Appointment of Mrs Sabina Ahmed Khan as a director on 16 November 2015 (2 pages)
2 February 2016Appointment of Mrs Sabina Ahmed Khan as a director on 16 November 2015 (2 pages)
31 January 2016Termination of appointment of Rebecca Anne Eugenie Simor as a director on 8 November 2015 (1 page)
31 January 2016Termination of appointment of Michael Peter Rose as a director on 8 November 2015 (1 page)
31 January 2016Registered office address changed from Unit 1.01 the Lightbox 111 Power Road London W4 5PY to Unit 1.35 Power Road London W4 5PY on 31 January 2016 (1 page)
31 January 2016Registered office address changed from Unit 1.01 the Lightbox 111 Power Road London W4 5PY to Unit 1.35 Power Road London W4 5PY on 31 January 2016 (1 page)
31 January 2016Termination of appointment of Rebecca Anne Eugenie Simor as a director on 8 November 2015 (1 page)
31 January 2016Termination of appointment of Michael Peter Rose as a director on 8 November 2015 (1 page)
2 December 2015Annual return made up to 1 October 2015 no member list (11 pages)
2 December 2015Annual return made up to 1 October 2015 no member list (11 pages)
2 December 2015Annual return made up to 1 October 2015 no member list (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Termination of appointment of Hannah Biss as a director on 18 November 2013 (1 page)
11 November 2014Annual return made up to 1 October 2014 no member list (11 pages)
11 November 2014Appointment of Miss Kimberley Wong as a director on 18 November 2013 (2 pages)
11 November 2014Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page)
11 November 2014Annual return made up to 1 October 2014 no member list (11 pages)
11 November 2014Termination of appointment of Hannah Biss as a director on 18 November 2013 (1 page)
11 November 2014Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page)
11 November 2014Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages)
11 November 2014Annual return made up to 1 October 2014 no member list (11 pages)
11 November 2014Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages)
11 November 2014Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page)
11 November 2014Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages)
11 November 2014Appointment of Miss Kimberley Wong as a director on 18 November 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Registered office address changed from 17 St Gabriels Road London NW2 4DS on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 17 St Gabriels Road London NW2 4DS on 23 October 2013 (1 page)
21 October 2013Termination of appointment of Jane Afia as a director (1 page)
21 October 2013Termination of appointment of Robert Afia as a director (1 page)
21 October 2013Termination of appointment of Jane Afia as a director (1 page)
21 October 2013Appointment of Mr Jamey Michael Whitnell as a director (2 pages)
21 October 2013Appointment of Mr Jamey Michael Whitnell as a director (2 pages)
21 October 2013Termination of appointment of Robert Afia as a secretary (1 page)
21 October 2013Termination of appointment of Robert Afia as a director (1 page)
21 October 2013Appointment of Mr Jamey Michael Whitnell as a secretary (2 pages)
21 October 2013Termination of appointment of Robert Afia as a secretary (1 page)
21 October 2013Appointment of Mr Jamey Michael Whitnell as a secretary (2 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 September 2013Termination of appointment of Claudio Forcada as a director (1 page)
25 September 2013Termination of appointment of Claudio Forcada as a director (1 page)
23 October 2012Annual return made up to 1 October 2012 no member list (13 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (13 pages)
23 October 2012Annual return made up to 1 October 2012 no member list (13 pages)
22 October 2012Termination of appointment of Lawrence Wong as a director (1 page)
22 October 2012Termination of appointment of Lawrence Wong as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (14 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (14 pages)
21 November 2011Annual return made up to 1 October 2011 no member list (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
29 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
29 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
28 October 2010Termination of appointment of Andrew Eborn as a director (1 page)
28 October 2010Termination of appointment of Andrew Eborn as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
30 October 2009Director's details changed for Hannah Biss on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Nicholas Peter Thompsell on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Peter Thompsell on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Lawrence Wong on 30 October 2009 (2 pages)
30 October 2009Appointment of Ms Rebecca Anne Eugenie Simor as a director (2 pages)
30 October 2009Director's details changed for Andrew Martin James Eborn on 30 October 2009 (2 pages)
30 October 2009Appointment of Mr Claudio Forcada as a director (2 pages)
30 October 2009Director's details changed for Nona Liang on 30 October 2009 (2 pages)
30 October 2009Appointment of Miss Elizabeth Anne Fox as a director (2 pages)
30 October 2009Director's details changed for Marie Thong on 30 October 2009 (2 pages)
30 October 2009Appointment of Miss Elizabeth Anne Fox as a director (2 pages)
30 October 2009Appointment of Mr Michael Peter Rose as a director (2 pages)
30 October 2009Director's details changed for Robert Edward Afia on 30 October 2009 (2 pages)
30 October 2009Appointment of Ms Rebecca Anne Eugenie Simor as a director (2 pages)
30 October 2009Director's details changed for Lawrence Wong on 30 October 2009 (2 pages)
30 October 2009Appointment of Mr Claudio Forcada as a director (2 pages)
30 October 2009Director's details changed for Hannah Biss on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Marie Thong on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Edward Afia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jane Elizabeth Afia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jane Elizabeth Afia on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Helen Ursula Brunner on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Martin James Eborn on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (7 pages)
30 October 2009Appointment of Mr Michael Peter Rose as a director (2 pages)
30 October 2009Director's details changed for Ms Helen Ursula Brunner on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nona Liang on 30 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2008Annual return made up to 01/10/08 (5 pages)
3 November 2008Annual return made up to 01/10/08 (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 November 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Annual return made up to 01/10/07 (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Annual return made up to 01/10/07 (3 pages)
24 October 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: 22 lytton grove london SW15 2HA (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 22 lytton grove london SW15 2HA (1 page)
6 September 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
4 November 2005Annual return made up to 01/10/05 (7 pages)
4 November 2005Annual return made up to 01/10/05 (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
8 November 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 November 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
5 December 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
30 December 2002Full accounts made up to 31 December 2001 (12 pages)
30 December 2002Full accounts made up to 31 December 2001 (12 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
4 October 2002Annual return made up to 01/10/02 (8 pages)
4 October 2002Annual return made up to 01/10/02 (8 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
16 October 2001Annual return made up to 01/10/01 (6 pages)
16 October 2001Annual return made up to 01/10/01 (6 pages)
10 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 July 2001Full accounts made up to 30 September 2000 (9 pages)
18 July 2001Full accounts made up to 30 September 2000 (9 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 November 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 9 palace gardens terrace london W8 4SA (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 9 palace gardens terrace london W8 4SA (1 page)
16 March 2000New secretary appointed (2 pages)
4 November 1999Annual return made up to 01/10/99
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Annual return made up to 01/10/99
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
19 October 1999Full accounts made up to 30 September 1997 (10 pages)
19 October 1999Full accounts made up to 30 September 1998 (10 pages)
19 October 1999Full accounts made up to 30 September 1998 (10 pages)
19 October 1999Full accounts made up to 30 September 1997 (10 pages)
6 January 1999Full accounts made up to 30 September 1996 (10 pages)
6 January 1999Full accounts made up to 30 September 1996 (10 pages)
24 November 1998Annual return made up to 01/10/98 (6 pages)
24 November 1998Annual return made up to 01/10/98 (6 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Annual return made up to 01/10/97
  • 363(288) ‐ Director resigned
(7 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Annual return made up to 01/10/97
  • 363(288) ‐ Director resigned
(7 pages)
31 October 1996Annual return made up to 01/10/96 (7 pages)
31 October 1996Full accounts made up to 30 September 1995 (10 pages)
31 October 1996Annual return made up to 01/10/96 (7 pages)
31 October 1996Full accounts made up to 30 September 1995 (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 October 1995Full accounts made up to 30 September 1994 (9 pages)
30 October 1995Full accounts made up to 30 September 1994 (9 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)