London
SE1 2BZ
Director Name | Mr Waiman Li |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Niall Lynch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Stephan Paul Groombridge |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Policy Analyst |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Jamie Alexander Randall-Schab |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Controls Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Martin Veitch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(34 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr David Alexander Eardley Ogier |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Miss Cherrie Anita Williams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Translator |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings And Barrett Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2022(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Sheila Jarvis |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 1999) |
Role | Technical Word Processor |
Correspondence Address | Flat 7 Undercliff London SE10 8TQ |
Secretary Name | Ms Unity Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Undercliffe Blackheath Hill Greenwich London SE10 8TQ |
Secretary Name | Mr David Landers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Undercliff London SE10 8TQ |
Director Name | Mr David Andrew Bowman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 16 71 Blackheath Hill London Se10 |
Director Name | Mr Stanley William Mence |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1993) |
Role | Commercial Vehicle Engineer (Retired) |
Correspondence Address | 12 Undercliffe 71 Blackheath Hill Greenwich SE10 8TQ |
Director Name | Stephen Andrew Mitchell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1994) |
Role | Tour Operator |
Correspondence Address | 19 Undercliffe 71 Blackheath Hill Greenwich London SE10 8QT |
Director Name | Nigel John Powell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 7 Blackheath Hill Greenwich London SE10 8TQ |
Director Name | Ms Susan Joyce Clark |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 November 2017) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 15 Undercliff 71 Blackheath Hill London SE10 8TQ |
Director Name | Margaret Mythen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 February 2008) |
Role | Chief Executive |
Correspondence Address | 8 Undercliffe Blackheath Hill London SE10 8TQ |
Director Name | David Joseph Simpson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2001) |
Role | Barrister |
Correspondence Address | 9 Undercliffe Blackheath Hill London SE10 8TQ |
Secretary Name | David Joseph Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2001) |
Role | Barrister |
Correspondence Address | 9 Undercliffe Blackheath Hill London SE10 8TQ |
Secretary Name | Andrew Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2002) |
Role | Teacher |
Correspondence Address | 3 Undercliff 71 Blackheath Hill Greenwich London SE10 8TQ |
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 10 Undercliff 71 Blackheath Hill Greenwich SE10 8TQ |
Director Name | Gavin Laurence Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2007) |
Role | Actuary |
Correspondence Address | Flat 9 Undercliff Greenwich London SE10 8TQ |
Director Name | Nicola Cross |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2004) |
Role | Teacher |
Correspondence Address | 14 Undercliffe 71 Blackheath Hill Greenwich London SE10 8TQ |
Secretary Name | Nicola Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2004) |
Role | Teacher |
Correspondence Address | 14 Undercliffe 71 Blackheath Hill Greenwich London SE10 8TQ |
Secretary Name | Gavin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Flat 9 Undercliff 71 Blackheath Hill Greenwich SE10 8TQ |
Director Name | Ms Kate Groombridge |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander Britis |
Status | Resigned |
Appointed | 07 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 November 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 9 Undercliffe 71 Blackheath Hill London SE10 8TQ |
Director Name | Mr Joachim Maurice Richter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Undercliff 71 Blackheath Hill London SE10 8TQ |
Director Name | Mr Rudolf David Richter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2017) |
Role | Communications |
Country of Residence | England |
Correspondence Address | Flat 1 Undercliff 71 Blackheath Hill London SE10 8TQ |
Director Name | John Manley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Jamie Randall-Schab |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2009) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Correspondence Address | 1st Floor 19 Masons Hill Bromley Kent BR2 9HD |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2011(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 January 2022) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2018(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J.s. Walker & N.h. Georgis 4.76% Ordinary |
---|---|
1 at £1 | Katherine Groombridge & Stephen Groombridge 4.76% Ordinary |
1 at £1 | Mark Freeman & John French 4.76% Ordinary |
1 at £1 | Miss Susan Clark 4.76% Ordinary |
1 at £1 | Mr B. Gajic & B. Gajic 4.76% Ordinary |
1 at £1 | Mr Dominic Alan Hall 4.76% Ordinary |
1 at £1 | Mr Jamie Alexander Randall 4.76% Ordinary |
1 at £1 | Mr Joachim Maurice Richter & Mr Rudolf David Richter 4.76% Ordinary |
1 at £1 | Mr John Michael Manley 4.76% Ordinary |
1 at £1 | Mr Keith Harold Legge 4.76% Ordinary |
1 at £1 | Mr Rene Wiedner 4.76% Ordinary |
1 at £1 | Mr Ross Stephens Tweedie 4.76% Ordinary |
1 at £1 | Mr Waiman Li 4.76% Ordinary |
1 at £1 | Mrs D. Finn & Mr A. Finn 4.76% Ordinary |
1 at £1 | Mrs Diane E. Brooks & Mr Charles M. Brooks 4.76% Ordinary |
1 at £1 | Mrs Nicola J. Adshead & Mr Benjamin G. Adshead 4.76% Ordinary |
1 at £1 | Ms H. Evans 4.76% Ordinary |
1 at £1 | Ms Hong Mei 4.76% Ordinary |
1 at £1 | Ms Karen Kelly & Mr Martin Veitch 4.76% Ordinary |
1 at £1 | Ms Maria Martinez & Mr Niall Lynch 4.76% Ordinary |
- | OTHER 4.76% - |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £21 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
15 January 1992 | Delivered 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 |
---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 May 2023 | Appointment of Miss Cherrie Anita Williams as a director on 22 May 2023 (2 pages) |
31 October 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Secretary's details changed for Jennings and Barrett Ltd on 31 October 2022 (1 page) |
4 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Ringley Limited as a secretary on 18 January 2022 (1 page) |
18 January 2022 | Registered 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 2022 | Appointment of Jennings and Barrett Ltd as a secretary on 18 January 2022 (2 pages) |
16 September 2021 | Termination of appointment of Rene Wiedner as a director on 16 September 2021 (1 page) |
21 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 August 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
5 May 2021 | Appointment of Mr Martin Veitch as a director on 17 February 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Waiman Li on 19 September 2011 (2 pages) |
19 November 2020 | Director's details changed for Mr Niall Lynch on 19 September 2011 (2 pages) |
19 November 2020 | Appointment of Ringley Limited as a secretary on 19 September 2011 (2 pages) |
19 November 2020 | Registered 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 2020 | Director's details changed for Mr Stephan Paul Groombridge on 19 September 2011 (2 pages) |
19 November 2020 | Director's details changed for Mr Keith Harold Legge on 19 September 2011 (2 pages) |
15 October 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2020 (1 page) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
16 March 2020 | Appointment of Mr David Alexander Eardley Ogier as a director on 1 March 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
11 June 2019 | Appointment of Mr Jamie Alexander Randall-Schab as a director on 7 November 2018 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
15 January 2019 | Termination of appointment of Maria Teresa Valles-Martinez as a director on 26 November 2018 (1 page) |
21 November 2018 | Appointment of Dr Rene Wiedner as a director on 13 November 2018 (2 pages) |
8 August 2018 | Termination of appointment of Ringley Limited as a secretary on 1 July 2018 (1 page) |
8 August 2018 | Registered 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 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Susan Joyce Clark as a director on 22 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Susan Joyce Clark as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Rene Wiedner as a director on 7 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Rene Wiedner as a director on 7 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Kate Groombridge as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Kate Groombridge as a director on 20 November 2017 (1 page) |
2 October 2017 | Termination of appointment of Jamie Randall-Schab as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jamie Randall-Schab as a director on 1 October 2017 (1 page) |
4 August 2017 | Termination of appointment of Ross Tweedle as a director on 22 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Ross Tweedle as a director on 22 July 2017 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
18 July 2017 | Termination of appointment of Rudolf David Richter as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Joachim Maurice Richter as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Rudolf David Richter as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Joachim Maurice Richter as a director on 30 June 2017 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
21 January 2016 | Termination of appointment of John Manley as a director on 15 January 2016 (1 page) |
21 January 2016 | Termination of appointment of John Manley as a director on 15 January 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 January 2015 | Termination of appointment of Stephen Thomas as a director on 17 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Stephen Thomas as a director on 17 December 2014 (2 pages) |
7 November 2014 | Appointment of John Manley as a director on 4 November 2013 (3 pages) |
7 November 2014 | Appointment of John Manley as a director on 4 November 2013 (3 pages) |
7 November 2014 | Appointment of John Manley as a director on 4 November 2013 (3 pages) |
6 November 2014 | Appointment of Jamie Randall-Schab as a director on 28 July 2014 (3 pages) |
6 November 2014 | Appointment of Jamie Randall-Schab as a director on 28 July 2014 (3 pages) |
23 September 2014 | Appointment of Ross Tweedle as a director on 26 July 2014 (3 pages) |
23 September 2014 | Appointment of Ross Tweedle as a director on 26 July 2014 (3 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (16 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (16 pages) |
9 April 2013 | Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (16 pages) |
28 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
28 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
28 May 2012 | Registered office address changed from Acorn Estate Managment 19 Masons Hill Bromley Kent BR2 9HD on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Acorn Estate Managment 19 Masons Hill Bromley Kent BR2 9HD on 28 May 2012 (1 page) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
18 July 2011 | Termination of appointment of Acorn Estate Management as a secretary (1 page) |
18 July 2011 | Termination of appointment of Acorn Estate Management as a secretary (1 page) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Acorn Estate Management on 4 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Director's details changed for Joachim Maurice Richter on 30 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Joachim Maurice Richter on 30 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Rudolf David Richter on 30 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Rudolf David Richter on 30 June 2011 (3 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (16 pages) |
30 June 2011 | Director's details changed for Stephan Paul Groombridge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Thomas on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Waiman Li on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Rene Wiedner on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Maria Teresa Valles-Martinez on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Niall Lynch on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Keith Harold Legge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Kate Groombridge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Susan Joyce Clark on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Rene Wiedner on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Niall Lynch on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Susan Joyce Clark on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Kate Groombridge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephan Paul Groombridge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Thomas on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Waiman Li on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Keith Harold Legge on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Maria Teresa Valles-Martinez on 30 June 2011 (2 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (25 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (25 pages) |
13 December 2009 | Appointment of Acorn Estate Management as a secretary (3 pages) |
13 December 2009 | Appointment of Acorn Estate Management as a secretary (3 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (12 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (12 pages) |
2 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (12 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 343-349 royal college street camden town london NW1 9QS (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 343-349 royal college street camden town london NW1 9QS (1 page) |
6 August 2009 | Appointment terminated secretary ringley company secretary (1 page) |
6 August 2009 | Appointment terminated secretary ringley company secretary (1 page) |
20 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
20 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
17 July 2008 | Director appointed joachim maurice richter (2 pages) |
17 July 2008 | Director appointed rudolf david richter (2 pages) |
17 July 2008 | Director appointed joachim maurice richter (2 pages) |
17 July 2008 | Director appointed rudolf david richter (2 pages) |
27 June 2008 | Director appointed kate groombridge (2 pages) |
27 June 2008 | Director appointed niall lynch (1 page) |
27 June 2008 | Director appointed stephan paul groombridge (2 pages) |
27 June 2008 | Director appointed maria teresa valles-martinez (2 pages) |
27 June 2008 | Director appointed rene wiedner (2 pages) |
27 June 2008 | Director appointed kate groombridge (2 pages) |
27 June 2008 | Director appointed niall lynch (1 page) |
27 June 2008 | Director appointed stephan paul groombridge (2 pages) |
27 June 2008 | Director appointed maria teresa valles-martinez (2 pages) |
27 June 2008 | Director appointed rene wiedner (2 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (11 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (11 pages) |
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Appointment terminated director margaret mythen (1 page) |
3 March 2008 | Appointment terminated director margaret mythen (1 page) |
14 December 2007 | Director resigned (2 pages) |
14 December 2007 | Director resigned (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (8 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (8 pages) |
26 July 2006 | Return made up to 18/06/06; change of members
|
26 July 2006 | Return made up to 18/06/06; change of members
|
31 May 2006 | New secretary appointed (3 pages) |
31 May 2006 | New secretary appointed (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 9 undercliffe 71 blackheath hill london SE10 8TQ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 9 undercliffe 71 blackheath hill london SE10 8TQ (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 July 2005 | Return made up to 18/06/05; no change of members (9 pages) |
19 July 2005 | Return made up to 18/06/05; no change of members (9 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
10 September 2004 | Return made up to 18/06/04; full list of members
|
10 September 2004 | Return made up to 18/06/04; full list of members
|
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 July 2003 | Return made up to 18/06/03; no change of members (9 pages) |
20 July 2003 | Return made up to 18/06/03; no change of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 18/06/02; no change of members
|
11 July 2002 | Return made up to 18/06/02; no change of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 18/06/01; full list of members
|
31 July 2001 | Return made up to 18/06/01; full list of members
|
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 18/06/00; full list of members (14 pages) |
1 August 2000 | Return made up to 18/06/00; full list of members (14 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: no 2 undercliffe 71 blackheath hill london SE10 8TQ (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: no 2 undercliffe 71 blackheath hill london SE10 8TQ (1 page) |
11 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
13 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
13 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
19 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
24 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
24 June 1996 | Resolutions
|
13 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
25 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
12 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 January 1986 | Incorporation (14 pages) |
31 January 1986 | Incorporation (14 pages) |