Company NameUndercliffe Residents Association Limited
Company StatusActive
Company Number01984472
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 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 Keith Harold Legge
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Waiman Li
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Niall Lynch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Stephan Paul Groombridge
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RolePolicy Analyst
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Jamie Alexander Randall-Schab
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleControls Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Martin Veitch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleFreelance Writer
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr David Alexander Eardley Ogier
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMiss Cherrie Anita Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(37 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleTranslator
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings And Barrett Ltd (Corporation)
StatusCurrent
Appointed18 January 2022(35 years, 12 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Sheila Jarvis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 1999)
RoleTechnical Word Processor
Correspondence AddressFlat 7 Undercliff
London
SE10 8TQ
Secretary NameMs Unity Mary Thompson
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2000)
RoleCompany Director
Correspondence AddressFlat 2 Undercliffe Blackheath Hill
Greenwich
London
SE10 8TQ
Secretary NameMr David Landers
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressFlat 2 Undercliff
London
SE10 8TQ
Director NameMr David Andrew Bowman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleChartered Accountant
Correspondence AddressFlat 16
71 Blackheath Hill
London
Se10
Director NameMr Stanley William Mence
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1993)
RoleCommercial Vehicle Engineer (Retired)
Correspondence Address12 Undercliffe
71 Blackheath Hill
Greenwich
SE10 8TQ
Director NameStephen Andrew Mitchell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleTour Operator
Correspondence Address19 Undercliffe 71 Blackheath Hill
Greenwich
London
SE10 8QT
Director NameNigel John Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 1997)
RoleChartered Surveyor
Correspondence AddressFlat 4 7 Blackheath Hill
Greenwich
London
SE10 8TQ
Director NameMs Susan Joyce Clark
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(14 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 November 2017)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address15 Undercliff
71 Blackheath Hill
London
SE10 8TQ
Director NameMargaret Mythen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2008)
RoleChief Executive
Correspondence Address8 Undercliffe
Blackheath Hill
London
SE10 8TQ
Director NameDavid Joseph Simpson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 May 2001)
RoleBarrister
Correspondence Address9 Undercliffe
Blackheath Hill
London
SE10 8TQ
Secretary NameDavid Joseph Simpson
NationalityBritish
StatusResigned
Appointed09 May 2000(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 May 2001)
RoleBarrister
Correspondence Address9 Undercliffe
Blackheath Hill
London
SE10 8TQ
Secretary NameAndrew Patterson
NationalityBritish
StatusResigned
Appointed05 May 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2002)
RoleTeacher
Correspondence Address3 Undercliff
71 Blackheath Hill
Greenwich
London
SE10 8TQ
Director NameMr Stephen Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Undercliff
71 Blackheath Hill
Greenwich
SE10 8TQ
Director NameGavin Laurence Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2007)
RoleActuary
Correspondence AddressFlat 9 Undercliff
Greenwich
London
SE10 8TQ
Director NameNicola Cross
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2004)
RoleTeacher
Correspondence Address14 Undercliffe 71 Blackheath Hill
Greenwich
London
SE10 8TQ
Secretary NameNicola Cross
NationalityBritish
StatusResigned
Appointed08 June 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2004)
RoleTeacher
Correspondence Address14 Undercliffe 71 Blackheath Hill
Greenwich
London
SE10 8TQ
Secretary NameGavin Jones
NationalityBritish
StatusResigned
Appointed21 October 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 9 Undercliff
71 Blackheath Hill
Greenwich
SE10 8TQ
Director NameMs Kate Groombridge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander Britis
StatusResigned
Appointed07 June 2008(22 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 9 Undercliffe
71 Blackheath Hill
London
SE10 8TQ
Director NameMr Joachim Maurice Richter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Undercliff
71 Blackheath Hill
London
SE10 8TQ
Director NameMr Rudolf David Richter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2017)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressFlat 1 Undercliff
71 Blackheath Hill
London
SE10 8TQ
Director NameJohn Manley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Director NameJamie Randall-Schab
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden
London
NW1 9QS
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed01 January 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 August 2009)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed13 October 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
Correspondence Address1st Floor 19 Masons Hill
Bromley
Kent
BR2 9HD
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed19 September 2011(25 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 January 2022)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J.s. Walker & N.h. Georgis
4.76%
Ordinary
1 at £1Katherine Groombridge & Stephen Groombridge
4.76%
Ordinary
1 at £1Mark Freeman & John French
4.76%
Ordinary
1 at £1Miss Susan Clark
4.76%
Ordinary
1 at £1Mr B. Gajic & B. Gajic
4.76%
Ordinary
1 at £1Mr Dominic Alan Hall
4.76%
Ordinary
1 at £1Mr Jamie Alexander Randall
4.76%
Ordinary
1 at £1Mr Joachim Maurice Richter & Mr Rudolf David Richter
4.76%
Ordinary
1 at £1Mr John Michael Manley
4.76%
Ordinary
1 at £1Mr Keith Harold Legge
4.76%
Ordinary
1 at £1Mr Rene Wiedner
4.76%
Ordinary
1 at £1Mr Ross Stephens Tweedie
4.76%
Ordinary
1 at £1Mr Waiman Li
4.76%
Ordinary
1 at £1Mrs D. Finn & Mr A. Finn
4.76%
Ordinary
1 at £1Mrs Diane E. Brooks & Mr Charles M. Brooks
4.76%
Ordinary
1 at £1Mrs Nicola J. Adshead & Mr Benjamin G. Adshead
4.76%
Ordinary
1 at £1Ms H. Evans
4.76%
Ordinary
1 at £1Ms Hong Mei
4.76%
Ordinary
1 at £1Ms Karen Kelly & Mr Martin Veitch
4.76%
Ordinary
1 at £1Ms Maria Martinez & Mr Niall Lynch
4.76%
Ordinary
-OTHER
4.76%
-

Financials

Year2014
Net Worth£21
Cash£21

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

15 January 1992Delivered on: 16 January 1992
Persons entitled:
Unity Thompson
David Landers

Classification: Legal charge
Secured details: £10,000.
Particulars: F/H and head l/h interests in undercliffe 71 blackheath hill london SE10 title numbers: SGL454358 and TGL16854.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 May 2023Appointment of Miss Cherrie Anita Williams as a director on 22 May 2023 (2 pages)
31 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
31 October 2022Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022 (1 page)
4 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Ringley Limited as a secretary on 18 January 2022 (1 page)
18 January 2022Registered office address changed from 349 Royal College Street London NW1 9QS England to 323 Bexley Road Erith DA8 3EX on 18 January 2022 (1 page)
18 January 2022Appointment of Jennings and Barrett Ltd as a secretary on 18 January 2022 (2 pages)
16 September 2021Termination of appointment of Rene Wiedner as a director on 16 September 2021 (1 page)
21 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 August 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
5 May 2021Appointment of Mr Martin Veitch as a director on 17 February 2020 (2 pages)
19 November 2020Director's details changed for Mr Waiman Li on 19 September 2011 (2 pages)
19 November 2020Director's details changed for Mr Niall Lynch on 19 September 2011 (2 pages)
19 November 2020Appointment of Ringley Limited as a secretary on 19 September 2011 (2 pages)
19 November 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 349 Royal College Street London NW1 9QS on 19 November 2020 (1 page)
19 November 2020Director's details changed for Mr Stephan Paul Groombridge on 19 September 2011 (2 pages)
19 November 2020Director's details changed for Mr Keith Harold Legge on 19 September 2011 (2 pages)
15 October 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2020 (1 page)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
16 March 2020Appointment of Mr David Alexander Eardley Ogier as a director on 1 March 2020 (2 pages)
1 July 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
11 June 2019Appointment of Mr Jamie Alexander Randall-Schab as a director on 7 November 2018 (2 pages)
11 June 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
15 January 2019Termination of appointment of Maria Teresa Valles-Martinez as a director on 26 November 2018 (1 page)
21 November 2018Appointment of Dr Rene Wiedner as a director on 13 November 2018 (2 pages)
8 August 2018Termination of appointment of Ringley Limited as a secretary on 1 July 2018 (1 page)
8 August 2018Registered office address changed from 349 Royal College Street London NW1 9QS to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2018 (1 page)
8 August 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Susan Joyce Clark as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Susan Joyce Clark as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Rene Wiedner as a director on 7 November 2017 (1 page)
22 November 2017Termination of appointment of Rene Wiedner as a director on 7 November 2017 (1 page)
21 November 2017Termination of appointment of Kate Groombridge as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Kate Groombridge as a director on 20 November 2017 (1 page)
2 October 2017Termination of appointment of Jamie Randall-Schab as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Jamie Randall-Schab as a director on 1 October 2017 (1 page)
4 August 2017Termination of appointment of Ross Tweedle as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Ross Tweedle as a director on 22 July 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
18 July 2017Termination of appointment of Rudolf David Richter as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Joachim Maurice Richter as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Rudolf David Richter as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Joachim Maurice Richter as a director on 30 June 2017 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 21
(11 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 21
(11 pages)
21 January 2016Termination of appointment of John Manley as a director on 15 January 2016 (1 page)
21 January 2016Termination of appointment of John Manley as a director on 15 January 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 21
(18 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 21
(18 pages)
8 January 2015Termination of appointment of Stephen Thomas as a director on 17 December 2014 (2 pages)
8 January 2015Termination of appointment of Stephen Thomas as a director on 17 December 2014 (2 pages)
7 November 2014Appointment of John Manley as a director on 4 November 2013 (3 pages)
7 November 2014Appointment of John Manley as a director on 4 November 2013 (3 pages)
7 November 2014Appointment of John Manley as a director on 4 November 2013 (3 pages)
6 November 2014Appointment of Jamie Randall-Schab as a director on 28 July 2014 (3 pages)
6 November 2014Appointment of Jamie Randall-Schab as a director on 28 July 2014 (3 pages)
23 September 2014Appointment of Ross Tweedle as a director on 26 July 2014 (3 pages)
23 September 2014Appointment of Ross Tweedle as a director on 26 July 2014 (3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 21
(16 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 21
(16 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (16 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (16 pages)
9 April 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages)
9 April 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (16 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (16 pages)
28 May 2012Appointment of Ringley Limited as a secretary (2 pages)
28 May 2012Appointment of Ringley Limited as a secretary (2 pages)
28 May 2012Registered office address changed from Acorn Estate Managment 19 Masons Hill Bromley Kent BR2 9HD on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Acorn Estate Managment 19 Masons Hill Bromley Kent BR2 9HD on 28 May 2012 (1 page)
13 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
18 July 2011Termination of appointment of Acorn Estate Management as a secretary (1 page)
18 July 2011Termination of appointment of Acorn Estate Management as a secretary (1 page)
4 July 2011Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (16 pages)
1 July 2011Director's details changed for Joachim Maurice Richter on 30 June 2011 (3 pages)
1 July 2011Director's details changed for Joachim Maurice Richter on 30 June 2011 (3 pages)
1 July 2011Director's details changed for Rudolf David Richter on 30 June 2011 (3 pages)
1 July 2011Director's details changed for Rudolf David Richter on 30 June 2011 (3 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (16 pages)
30 June 2011Director's details changed for Stephan Paul Groombridge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Thomas on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Waiman Li on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Rene Wiedner on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Maria Teresa Valles-Martinez on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Niall Lynch on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Keith Harold Legge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Kate Groombridge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Susan Joyce Clark on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Rene Wiedner on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Niall Lynch on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Susan Joyce Clark on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Kate Groombridge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Stephan Paul Groombridge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Stephen Thomas on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Waiman Li on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Keith Harold Legge on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Maria Teresa Valles-Martinez on 30 June 2011 (2 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 September 2009 (6 pages)
29 March 2011Total exemption full accounts made up to 30 September 2009 (6 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (25 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (25 pages)
13 December 2009Appointment of Acorn Estate Management as a secretary (3 pages)
13 December 2009Appointment of Acorn Estate Management as a secretary (3 pages)
2 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (12 pages)
2 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (12 pages)
2 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (12 pages)
25 September 2009Registered office changed on 25/09/2009 from 343-349 royal college street camden town london NW1 9QS (1 page)
25 September 2009Registered office changed on 25/09/2009 from 343-349 royal college street camden town london NW1 9QS (1 page)
6 August 2009Appointment terminated secretary ringley company secretary (1 page)
6 August 2009Appointment terminated secretary ringley company secretary (1 page)
20 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
20 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
17 July 2008Director appointed joachim maurice richter (2 pages)
17 July 2008Director appointed rudolf david richter (2 pages)
17 July 2008Director appointed joachim maurice richter (2 pages)
17 July 2008Director appointed rudolf david richter (2 pages)
27 June 2008Director appointed kate groombridge (2 pages)
27 June 2008Director appointed niall lynch (1 page)
27 June 2008Director appointed stephan paul groombridge (2 pages)
27 June 2008Director appointed maria teresa valles-martinez (2 pages)
27 June 2008Director appointed rene wiedner (2 pages)
27 June 2008Director appointed kate groombridge (2 pages)
27 June 2008Director appointed niall lynch (1 page)
27 June 2008Director appointed stephan paul groombridge (2 pages)
27 June 2008Director appointed maria teresa valles-martinez (2 pages)
27 June 2008Director appointed rene wiedner (2 pages)
23 June 2008Return made up to 18/06/08; full list of members (11 pages)
23 June 2008Return made up to 18/06/08; full list of members (11 pages)
15 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 March 2008Appointment terminated director margaret mythen (1 page)
3 March 2008Appointment terminated director margaret mythen (1 page)
14 December 2007Director resigned (2 pages)
14 December 2007Director resigned (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (8 pages)
19 June 2007Return made up to 18/06/07; full list of members (8 pages)
26 July 2006Return made up to 18/06/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 July 2006Return made up to 18/06/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
31 May 2006New secretary appointed (3 pages)
31 May 2006New secretary appointed (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 9 undercliffe 71 blackheath hill london SE10 8TQ (1 page)
31 May 2006Registered office changed on 31/05/06 from: 9 undercliffe 71 blackheath hill london SE10 8TQ (1 page)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 July 2005Return made up to 18/06/05; no change of members (9 pages)
19 July 2005Return made up to 18/06/05; no change of members (9 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(17 pages)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(17 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 July 2003Return made up to 18/06/03; no change of members (9 pages)
20 July 2003Return made up to 18/06/03; no change of members (9 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
11 July 2002Return made up to 18/06/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2002Return made up to 18/06/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
31 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 18/06/00; full list of members (14 pages)
1 August 2000Return made up to 18/06/00; full list of members (14 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: no 2 undercliffe 71 blackheath hill london SE10 8TQ (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: no 2 undercliffe 71 blackheath hill london SE10 8TQ (1 page)
11 June 1999Return made up to 18/06/99; no change of members (4 pages)
11 June 1999Return made up to 18/06/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
13 June 1998Return made up to 18/06/98; no change of members (4 pages)
13 June 1998Return made up to 18/06/98; no change of members (4 pages)
26 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
26 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
12 September 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
12 September 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
19 June 1997Return made up to 18/06/97; full list of members (6 pages)
19 June 1997Return made up to 18/06/97; full list of members (6 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 18/06/96; no change of members (4 pages)
13 June 1996Return made up to 18/06/96; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
12 June 1995Return made up to 18/06/95; no change of members (4 pages)
12 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 January 1986Incorporation (14 pages)
31 January 1986Incorporation (14 pages)