Company NameAlbemarle Parkside Limited
Company StatusActive
Company Number01948274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1985(38 years, 7 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 Irfan Afzal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociates House 118a East Barnet Road
Barnet
Hertfordshire
EN4 8RE
Director NameMr Norman Alexander Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssociates House 118a East Barnet Road
Barnet
Hertfordshire
EN4 8RE
Director NameMs Cassandra Mara James
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssociates House 118a East Barnet Road
Barnet
Hertfordshire
EN4 8RE
Director NameDr Jacqueline Ann Nunn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Cripps Dransfield 206 Upper Richmond Road West
London
SW14 8AH
Director NameMr James Daniel McMullen
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cripps Dransfield 206 Upper Richmond Road West
London
SW14 8AH
Director NameAnn Farrelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1993)
RoleAccountant
Correspondence Address25 Albemarle
London
SW19 5NP
Director NameGeorge Gneditch
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 1999)
RoleRetired
Correspondence Address17 Albemarle
London
SW19 5NP
Director NameNathan Larn
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1994)
RoleRetired
Correspondence Address22 Albemarle
London
SW19 5NP
Secretary NameNathan Larn
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address22 Albemarle
London
SW19 5NP
Director NameUsamah Farah
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1995)
RoleVice President Investment Repr
Correspondence Address37 Albemarle
Wimbledon Parkside
London
SW19 5NP
Director NameEvelyn Winifred Galloway
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2008)
RoleRetired
Correspondence Address32 Albemarle
Parkside Wimbledon
London
SW19 5NP
Secretary NameFranziska Rymel Ney
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 1998)
RolePsychosynthesis Therapist
Correspondence Address34 Albemarle
Parkside Wimbldon
London
SW19 5NP
Director NameGraham Dennie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 December 2006)
RoleHotelier
Correspondence Address41 Albemarle
Wimbledon Parkside
London
SW19 5NP
Director NameBertram Henry Annett
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2003)
RoleCharity Secretary
Correspondence Address35 Albemarle
Wimbledon Parkside
London
SW19 5NP
Director NameDonald Jessan Gunn
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 June 1997)
RoleRetired
Correspondence Address30 Albemarle
Wimbledon Parkside
London
SW19 5NP
Secretary NameGeorge Gneditch
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address17 Albemarle
London
SW19 5NP
Director NameDaryoush Froozi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1998(13 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 June 2019)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address8 Albemarle
Parkside Wimbledon
London
SW19 5NP
Secretary NameBertram Henry Annett
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2003)
RoleCharity Secretary
Correspondence Address35 Albemarle
Wimbledon Parkside
London
SW19 5NP
Director NameHannah Beate Gneditch
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Albemarle
Wimbledon Parkside
London
SW19 5NP
Secretary NameDaryoush Froozi
NationalityBritish
StatusResigned
Appointed28 October 2003(18 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albemarle
Parkside Wimbledon
London
SW19 5NP
Director NameMorteza Pedramnia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(19 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 October 2017)
RoleShare Trading
Country of ResidenceUnited Kingdom
Correspondence Address23 Albemarle
Parkside Wimbledon
London
SW19 5NP
Director NameUsamah Farah
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(19 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Lakeview Court
418 Wimbledon Park Road
London
SW19 6PP
Secretary NameMorteza Pedramnia
NationalityBritish
StatusResigned
Appointed11 July 2005(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Albemarle
Parkside Wimbledon
London
SW19 5NP
Director NameMr Sohail Ahmad Quraishi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2020)
RoleNil
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Carmel Patricia Macmillan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2016(31 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2019)
RoleNil
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr John Heyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2017(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address824 Robert Street
Venice
Florida
34285
Secretary NameMs Judith Susannah Wedgwood
StatusResigned
Appointed17 February 2018(32 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 October 2018)
RoleCompany Director
Correspondence Address9 Albemarle Wimbledon Park Side
London
SW19 5NP
Director NameNicholas John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameDr Samanthi De Silva
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2020(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2022)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NamePeter Maila
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Ayumi Mine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed29 September 2021(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2022)
RoleTranslator
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 April 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2005)
Correspondence Address4th Floor
111 Upper Richmond Road Putney
London
SW15 2TJ
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 2018(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2022)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,307
Net Worth£16,335
Cash£18,019
Current Liabilities£1,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Registered office address changed from Associates House 118a East Barnet Road Barnet Hertfordshire EN4 8RE England to C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 27 September 2023 (2 pages)
5 January 2023Termination of appointment of Simon John Wawra as a director on 19 December 2022 (1 page)
5 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
5 January 2023Termination of appointment of Peter Maila as a director on 19 December 2022 (1 page)
5 January 2023Termination of appointment of Ayumi Mine as a director on 19 December 2022 (1 page)
5 January 2023Termination of appointment of Samanthi De Silva as a director on 19 December 2022 (1 page)
5 January 2023Termination of appointment of John Heyer as a director on 19 December 2022 (1 page)
5 January 2023Appointment of Ms Cassandra Mara James as a director on 20 December 2022 (2 pages)
5 January 2023Appointment of Mr Irfan Afzal as a director on 19 December 2022 (2 pages)
5 January 2023Appointment of Mr Norman Alexander Wilson as a director on 19 December 2022 (2 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Associates House 118a East Barnet Road Barnet Hertfordshire EN4 8RE on 26 September 2022 (1 page)
6 September 2022Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 March 2022 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Appointment of Ms Ayumi Mine as a director on 29 September 2021 (2 pages)
29 September 2021Appointment of Peter Maila as a director on 28 September 2021 (2 pages)
7 April 2021Termination of appointment of Nicholas John Bennett as a director on 19 November 2020 (1 page)
7 April 2021Termination of appointment of Judith Susannah Wedgwood as a director on 19 November 2020 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Appointment of Dr Samanthi De Silva as a director on 22 February 2020 (2 pages)
9 April 2020Appointment of Simon John Wawra as a director on 22 February 2020 (2 pages)
18 March 2020Termination of appointment of Sohail Ahmad Quraishi as a director on 22 February 2020 (1 page)
18 March 2020Termination of appointment of Carmel Patricia Macmillan as a director on 22 February 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Appointment of Mrs Carmel Patricia Macmillan as a director on 23 June 2019 (2 pages)
2 July 2019Termination of appointment of Daryoush Froozi as a director on 18 June 2019 (1 page)
14 February 2019Appointment of Nicholas John Bennett as a director on 12 January 2019 (2 pages)
13 February 2019Termination of appointment of Carmel Patricia Macmillan as a director on 12 January 2019 (1 page)
12 December 2018Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
11 December 2018Appointment of J C F P Secretaries Ltd as a secretary on 23 October 2018 (2 pages)
11 December 2018Termination of appointment of Judith Susannah Wedgwood as a secretary on 23 October 2018 (1 page)
11 December 2018Registered office address changed from C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH to 322 Upper Richmond Road London SW15 6TL on 11 December 2018 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Appointment of Ms Judith Susannah Wedgwood as a secretary on 17 February 2018 (2 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Appointment of Mr John Heyer as a director on 21 October 2017 (2 pages)
22 November 2017Appointment of Mr John Heyer as a director on 21 October 2017 (2 pages)
21 November 2017Termination of appointment of Morteza Pedramnia as a director on 21 October 2017 (1 page)
21 November 2017Termination of appointment of Morteza Pedramnia as a director on 21 October 2017 (1 page)
21 November 2017Termination of appointment of Morteza Pedramnia as a secretary on 21 October 2017 (1 page)
21 November 2017Termination of appointment of Morteza Pedramnia as a secretary on 21 October 2017 (1 page)
27 October 2017Appointment of Ms Judith Susannah Wedgwood as a director on 21 October 2017 (2 pages)
27 October 2017Appointment of Ms Judith Susannah Wedgwood as a director on 21 October 2017 (2 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Appointment of Mr Sohail Ahmad Quraishi as a director on 8 October 2016 (2 pages)
31 October 2016Appointment of Carmel Patricia Macmillan as a director on 8 October 2016 (2 pages)
31 October 2016Appointment of Carmel Patricia Macmillan as a director on 8 October 2016 (2 pages)
31 October 2016Appointment of Mr Sohail Ahmad Quraishi as a director on 8 October 2016 (2 pages)
28 October 2016Termination of appointment of Usamah Farah as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Usamah Farah as a director on 28 October 2016 (1 page)
23 December 2015Annual return made up to 3 December 2015 no member list (5 pages)
23 December 2015Annual return made up to 3 December 2015 no member list (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
18 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
18 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
16 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
16 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
3 January 2013Annual return made up to 3 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 3 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 3 December 2012 no member list (5 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2011Director's details changed for Usamah Farah on 5 December 2010 (2 pages)
19 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
19 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
19 December 2011Director's details changed for Daryoush Froozi on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Usamah Farah on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Morteza Pedramnia on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Morteza Pedramnia on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Daryoush Froozi on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Daryoush Froozi on 5 December 2010 (2 pages)
19 December 2011Director's details changed for Morteza Pedramnia on 5 December 2010 (2 pages)
19 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
19 December 2011Director's details changed for Usamah Farah on 5 December 2010 (2 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 January 2011Termination of appointment of Franziska Rymel Ney as a director (1 page)
7 January 2011Termination of appointment of Franziska Rymel Ney as a director (1 page)
5 January 2011Annual return made up to 3 December 2010 (8 pages)
5 January 2011Annual return made up to 3 December 2010 (8 pages)
5 January 2011Annual return made up to 3 December 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 3 December 2009 (8 pages)
18 January 2010Annual return made up to 3 December 2009 (8 pages)
18 January 2010Annual return made up to 3 December 2009 (8 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 March 2009Full accounts made up to 31 March 2008 (14 pages)
13 March 2009Full accounts made up to 31 March 2008 (14 pages)
6 March 2009Annual return made up to 03/12/08 (8 pages)
6 March 2009Registered office changed on 06/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
6 March 2009Registered office changed on 06/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
6 March 2009Appointment terminated director evelyn galloway (1 page)
6 March 2009Annual return made up to 03/12/08 (8 pages)
6 March 2009Appointment terminated director evelyn galloway (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Annual return made up to 03/12/07 (2 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 December 2007Annual return made up to 03/12/07 (2 pages)
20 December 2007Director's particulars changed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Annual return made up to 03/12/06 (6 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Annual return made up to 03/12/06 (6 pages)
23 August 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 111 upper richmond road putney london SW15 2TJ (1 page)
9 January 2007Registered office changed on 09/01/07 from: 111 upper richmond road putney london SW15 2TJ (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Annual return made up to 03/12/05 (6 pages)
19 December 2005Annual return made up to 03/12/05 (6 pages)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Annual return made up to 03/12/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 January 2005Annual return made up to 03/12/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 June 2004Registered office changed on 14/06/04 from: c/o kinleigh folkard & hayward 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: c/o kinleigh folkard & hayward 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page)
14 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
2 June 2004Registered office changed on 02/06/04 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Secretary resigned;director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Annual return made up to 03/12/03 (6 pages)
19 December 2003Director resigned (1 page)
19 December 2003Annual return made up to 03/12/03 (6 pages)
19 December 2003Secretary resigned;director resigned (1 page)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
9 December 2002Annual return made up to 03/12/02 (7 pages)
9 December 2002Annual return made up to 03/12/02 (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
27 December 2001Annual return made up to 03/12/01 (6 pages)
27 December 2001Annual return made up to 03/12/01 (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Annual return made up to 03/12/00 (6 pages)
29 November 2000Annual return made up to 03/12/00 (6 pages)
29 December 1999Annual return made up to 03/12/99 (6 pages)
29 December 1999Annual return made up to 03/12/99 (6 pages)
9 December 1999Registered office changed on 09/12/99 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
9 December 1999Registered office changed on 09/12/99 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
6 January 1999Annual return made up to 03/12/98 (6 pages)
6 January 1999Annual return made up to 03/12/98 (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Annual return made up to 03/12/97 (7 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Annual return made up to 03/12/97 (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
24 February 1997Annual return made up to 03/12/96 (5 pages)
24 February 1997Annual return made up to 03/12/96 (5 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (1 page)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Annual return made up to 03/12/95 (6 pages)
17 May 1996Annual return made up to 03/12/95 (6 pages)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (2 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
16 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
27 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
19 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
28 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
18 September 1985Certificate of incorporation (1 page)
18 September 1985Certificate of incorporation (1 page)
18 September 1985Incorporation (29 pages)
18 September 1985Incorporation (29 pages)