Company NameOakfield Residents Limited
Company StatusActive
Company Number01986198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1986(38 years, 2 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 NameMrs Dorothy Margaret Bonn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(25 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameProf Timothy John Chambers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMrs Hilary Alton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMs Carmen Melanie Vincelj
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed26 September 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameProf Anthony George Rudd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleProfessor & Consultant
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMr Antony Paul Hilliard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMr John Edwin Pidgeon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMr John Edwin Pidgeon
StatusCurrent
Appointed08 December 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMr Peter Nicholas Matthews
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMr Oliver Peter Charles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMiss Sarah Kate Lighton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameWilliam John Byron
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleRetired
Correspondence Address33 Burghley House Oakfield
Somerset Road Wimbledon
London
SW19 5JB
Director NameJuliet Ann Froomberg
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleHousewife
Correspondence Address40 Somerset House Oakfield
Somerset Road Wimbledon
London
SW19 5JA
Director NameMr Harry Isaac Cooper
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 May 2009)
RoleRetired
Correspondence Address10 Somerset House Oakfield
Somerset Road Wimbledon
London
SW19 5JA
Secretary NameMr Linden Hutchinson
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address1 Marlborough House
Wimbledon
London
SW19 5HZ
Director NameJohn Warner Cairns
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 1995)
RoleCompany Director
Correspondence Address1 Somerset House
London
SW19 5JA
Director NameJanet Beryl Duveen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(10 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address1 Salisbury House Oakfield
Somerset Road
London
SW19 5HY
Director NameMrs Dorothy Margaret Bonn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1 Spencer House
Somerset Road
London
SW19 5HX
Secretary NameRaymond William Lupton
NationalityBritish
StatusResigned
Appointed10 July 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2002)
RoleSecretary
Correspondence Address1 Marlborough House
Somerset Road
London
SW19 5HZ
Director NameWilliam James Downey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2005)
RoleRetired
Correspondence Address43 Burghley House
Somerset Road
London
SW19 5JB
Secretary NameMr Andrew John Sadler Golding
NationalityBritish
StatusResigned
Appointed22 November 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 April 2010)
RoleCompany Director
Correspondence Address62 Chatsworth Gardens
Acton
London
W3 9LW
Director NameProf Timothy John Chambers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(17 years after company formation)
Appointment Duration12 years, 7 months (resigned 20 October 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 Burghley House Oakfield
Somerset Road Wimbledon
London
SW19 5JB
Director NameMrs Samantha Bartram
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2006)
RoleRetired
Correspondence Address3 Burghley House
Somerset Road
Wimbledon London
SW19 5JB
Director NameMr Mark Alan Edridge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMr Irvine Robert Cussins Bieber
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMr Irvine Robert Cussins Bieber
StatusResigned
Appointed10 April 2010(24 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMr Neville Geoffrey Landau
StatusResigned
Appointed28 February 2011(25 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameProf Timothy John Chambers
StatusResigned
Appointed28 November 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Director NameMrs Katharine Yvonne Cowherd
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameDr John Anthony Philip Prince
StatusResigned
Appointed20 April 2016(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2017)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMr David John William Roberts
StatusResigned
Appointed12 July 2017(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameProf Anthony George Rudd
StatusResigned
Appointed24 May 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2019)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMr Anthony John Penna
StatusResigned
Appointed13 November 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
Secretary NameMrs Hilary Alton
StatusResigned
Appointed25 January 2022(35 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 2022)
RoleCompany Director
Correspondence AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA

Contact

Websiteoakfieldresidents.com
Telephone020 89469761
Telephone regionLondon

Location

Registered AddressEstate Office Somerset House
Oakfield
Somerset Road
London
SW19 5JA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Turnover£80,793
Gross Profit£15,793
Net Worth£422,152
Cash£215,940
Current Liabilities£47,814

Accounts

Latest Accounts24 June 2022 (1 year, 9 months ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Appointment of Miss Sarah Kate Lighton as a director on 7 December 2023 (2 pages)
19 December 2023Appointment of Mr Oliver Peter Charles as a director on 7 December 2023 (2 pages)
19 December 2023Termination of appointment of Gita Glick as a director on 7 December 2023 (1 page)
28 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
27 September 2023Appointment of Mr Peter Nicholas Matthews as a director on 5 September 2023 (2 pages)
24 March 2023Memorandum and Articles of Association (22 pages)
24 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2022Appointment of Mr John Edwin Pidgeon as a secretary on 8 December 2022 (2 pages)
15 December 2022Termination of appointment of Hilary Alton as a secretary on 8 December 2022 (1 page)
15 December 2022Appointment of Mr John Edwin Pidgeon as a director on 30 November 2022 (2 pages)
15 December 2022Termination of appointment of Teresa Mei-Wah Turmer as a director on 1 December 2022 (1 page)
15 December 2022Appointment of Mr Antony Paul Hilliard as a director on 30 November 2022 (2 pages)
15 December 2022Termination of appointment of Anthony John Penna as a director on 30 November 2022 (1 page)
9 December 2022Accounts for a small company made up to 24 June 2022 (14 pages)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
23 February 2022Appointment of Mrs Hilary Alton as a secretary on 25 January 2022 (2 pages)
22 December 2021Termination of appointment of Anthony John Penna as a secretary on 15 December 2021 (1 page)
14 December 2021Accounts for a small company made up to 24 June 2021 (14 pages)
7 December 2021Appointment of Mrs Teresa Mei-Wah Turmer as a director on 1 December 2021 (2 pages)
30 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 24 June 2020 (13 pages)
9 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 October 2020Termination of appointment of Masin Ramatalla as a director on 20 October 2020 (1 page)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Anthony George Rudd as a secretary on 13 November 2019 (1 page)
14 November 2019Appointment of Mr Anthony John Penna as a secretary on 13 November 2019 (2 pages)
28 October 2019Accounts for a small company made up to 24 June 2019 (13 pages)
22 October 2019Termination of appointment of Clare Reilly as a director on 21 October 2019 (1 page)
6 September 2019Appointment of Mr Masin Ramatalla as a director on 22 August 2019 (2 pages)
6 September 2019Appointment of Miss Clare Reilly as a director on 22 August 2019 (2 pages)
6 September 2019Appointment of Mr Anthony John Penna as a director on 22 August 2019 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 24 June 2018 (13 pages)
30 May 2018Appointment of Professor Anthony George Rudd as a secretary on 24 May 2018 (2 pages)
25 May 2018Termination of appointment of David John William Roberts as a secretary on 24 May 2018 (1 page)
25 May 2018Termination of appointment of David John William Roberts as a director on 24 May 2018 (1 page)
8 March 2018Accounts for a small company made up to 24 June 2017 (13 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
11 October 2017Appointment of Ms Carmen Melanie Vincelj as a director on 26 September 2017 (2 pages)
11 October 2017Appointment of Professor Anthony George Rudd as a director on 26 September 2017 (2 pages)
11 October 2017Appointment of Professor Anthony George Rudd as a director on 26 September 2017 (2 pages)
11 October 2017Appointment of Ms Carmen Melanie Vincelj as a director on 26 September 2017 (2 pages)
24 July 2017Appointment of Mr David John William Roberts as a secretary on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr David John William Roberts as a secretary on 12 July 2017 (2 pages)
21 July 2017Termination of appointment of John Anthony Philip Prince as a secretary on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Marina Fernandes De Oliveira as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of John Misselbrook as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of John Anthony Philip Prince as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Marina Fernandes De Oliveira as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of John Anthony Philip Prince as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of John Misselbrook as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of John Anthony Philip Prince as a secretary on 12 July 2017 (1 page)
2 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
31 October 2016Appointment of Mrs Hilary Alton as a director on 25 October 2016 (2 pages)
31 October 2016Appointment of Prof Timothy John Chambers as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Prof Timothy John Chambers as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr David John William Roberts as a director on 25 October 2016 (2 pages)
31 October 2016Termination of appointment of Katharine Yvonne Cowherd as a director on 25 October 2016 (1 page)
31 October 2016Appointment of Mrs Hilary Alton as a director on 25 October 2016 (2 pages)
31 October 2016Appointment of Mr David John William Roberts as a director on 25 October 2016 (2 pages)
31 October 2016Appointment of Mrs Marina Fernandes De Oliveira as a director on 25 October 2016 (2 pages)
31 October 2016Appointment of Mrs Marina Fernandes De Oliveira as a director on 25 October 2016 (2 pages)
31 October 2016Termination of appointment of Katharine Yvonne Cowherd as a director on 25 October 2016 (1 page)
28 October 2016Full accounts made up to 24 June 2016 (12 pages)
28 October 2016Full accounts made up to 24 June 2016 (12 pages)
22 April 2016Appointment of Dr John Anthony Philip Prince as a secretary on 20 April 2016 (2 pages)
22 April 2016Termination of appointment of Timothy John Chambers as a secretary on 20 April 2016 (1 page)
22 April 2016Termination of appointment of Timothy John Chambers as a secretary on 20 April 2016 (1 page)
22 April 2016Appointment of Dr John Anthony Philip Prince as a secretary on 20 April 2016 (2 pages)
21 March 2016Termination of appointment of Peter Wrey Savile as a director on 26 February 2016 (1 page)
21 March 2016Termination of appointment of Peter Wrey Savile as a director on 26 February 2016 (1 page)
23 November 2015Annual return made up to 19 November 2015 no member list (5 pages)
23 November 2015Annual return made up to 19 November 2015 no member list (5 pages)
3 November 2015Termination of appointment of Timothy John Chambers as a director on 20 October 2015 (1 page)
3 November 2015Appointment of Mrs Gita Glick as a director on 20 October 2015 (2 pages)
3 November 2015Termination of appointment of Timothy John Chambers as a director on 20 October 2015 (1 page)
3 November 2015Appointment of Mrs Gita Glick as a director on 20 October 2015 (2 pages)
20 October 2015Full accounts made up to 24 June 2015 (12 pages)
20 October 2015Full accounts made up to 24 June 2015 (12 pages)
11 June 2015Appointment of Mr Peter Wrey Savile as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Peter Wrey Savile as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Peter Wrey Savile as a director on 1 June 2015 (2 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (5 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (5 pages)
24 November 2014Termination of appointment of William John Mcfarlane as a director on 17 November 2014 (1 page)
24 November 2014Termination of appointment of William John Mcfarlane as a director on 17 November 2014 (1 page)
3 November 2014Full accounts made up to 24 June 2014 (12 pages)
3 November 2014Full accounts made up to 24 June 2014 (12 pages)
17 October 2014Appointment of Dr John Anthony Philip Prince as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Dr John Anthony Philip Prince as a director on 15 October 2014 (2 pages)
15 January 2014Termination of appointment of Giacomo Sacerdote as a director (1 page)
15 January 2014Termination of appointment of Giacomo Sacerdote as a director (1 page)
15 January 2014Appointment of Mrs Katharine Yvonne Cowherd as a director (2 pages)
15 January 2014Appointment of Mrs Katharine Yvonne Cowherd as a director (2 pages)
9 December 2013Appointment of Prof Timothy John Chambers as a secretary (2 pages)
9 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
9 December 2013Annual return made up to 19 November 2013 no member list (5 pages)
9 December 2013Appointment of Prof Timothy John Chambers as a secretary (2 pages)
9 December 2013Termination of appointment of Neville Landau as a secretary (1 page)
9 December 2013Termination of appointment of Neville Landau as a secretary (1 page)
7 November 2013Termination of appointment of Masin Ramatalla as a director (1 page)
7 November 2013Termination of appointment of Masin Ramatalla as a director (1 page)
7 November 2013Termination of appointment of Neville Landau as a director (1 page)
7 November 2013Termination of appointment of Neville Landau as a director (1 page)
25 October 2013Full accounts made up to 24 June 2013 (12 pages)
25 October 2013Full accounts made up to 24 June 2013 (12 pages)
8 January 2013Annual return made up to 19 November 2012 no member list (6 pages)
8 January 2013Annual return made up to 19 November 2012 no member list (6 pages)
30 October 2012Full accounts made up to 24 June 2012 (12 pages)
30 October 2012Full accounts made up to 24 June 2012 (12 pages)
18 April 2012Appointment of Mr William John Mcfarlane as a director (2 pages)
18 April 2012Appointment of Mr William John Mcfarlane as a director (2 pages)
13 February 2012Appointment of Mr Giacomo Maurizio Sacerdote as a director (2 pages)
13 February 2012Termination of appointment of Geoffrey Palau as a director (1 page)
13 February 2012Termination of appointment of Heena Patel as a director (1 page)
13 February 2012Termination of appointment of Heena Patel as a director (1 page)
13 February 2012Appointment of Mr Giacomo Maurizio Sacerdote as a director (2 pages)
13 February 2012Termination of appointment of Geoffrey Palau as a director (1 page)
16 January 2012Full accounts made up to 24 June 2011 (12 pages)
16 January 2012Full accounts made up to 24 June 2011 (12 pages)
1 December 2011Appointment of Mr John Misselbrook as a director (2 pages)
1 December 2011Annual return made up to 19 November 2011 no member list (6 pages)
1 December 2011Annual return made up to 19 November 2011 no member list (6 pages)
1 December 2011Appointment of Mr John Misselbrook as a director (2 pages)
17 November 2011Termination of appointment of Alan Solomon as a director (1 page)
17 November 2011Termination of appointment of Alan Solomon as a director (1 page)
15 September 2011Termination of appointment of Suhail Nasser as a director (1 page)
15 September 2011Termination of appointment of Suhail Nasser as a director (1 page)
15 September 2011Termination of appointment of Nicholas Townsend as a director (1 page)
15 September 2011Termination of appointment of Nicholas Townsend as a director (1 page)
26 April 2011Appointment of Mr Suhail Yousif Nasser as a director (2 pages)
26 April 2011Termination of appointment of Irvine Bieber as a secretary (1 page)
26 April 2011Appointment of Mr Geoffrey Bassett Palau as a director (2 pages)
26 April 2011Appointment of Mr Geoffrey Bassett Palau as a director (2 pages)
26 April 2011Termination of appointment of Irvine Bieber as a director (1 page)
26 April 2011Appointment of Mrs Dorothy Margaret Bonn as a director (2 pages)
26 April 2011Appointment of Mr Neville Geoffrey Landau as a secretary (1 page)
26 April 2011Appointment of Mr Neville Geoffrey Landau as a director (2 pages)
26 April 2011Termination of appointment of Irvine Bieber as a director (1 page)
26 April 2011Appointment of Mr Suhail Yousif Nasser as a director (2 pages)
26 April 2011Appointment of Mr Neville Geoffrey Landau as a secretary (1 page)
26 April 2011Termination of appointment of Sajya Madan as a director (1 page)
26 April 2011Appointment of Mrs Dorothy Margaret Bonn as a director (2 pages)
26 April 2011Appointment of Mr Neville Geoffrey Landau as a director (2 pages)
26 April 2011Termination of appointment of Irvine Bieber as a secretary (1 page)
26 April 2011Termination of appointment of Sajya Madan as a director (1 page)
18 February 2011Full accounts made up to 24 June 2010 (12 pages)
18 February 2011Full accounts made up to 24 June 2010 (12 pages)
7 December 2010Termination of appointment of Mark Edridge as a director (1 page)
7 December 2010Annual return made up to 19 November 2010 no member list (9 pages)
7 December 2010Annual return made up to 19 November 2010 no member list (9 pages)
7 December 2010Termination of appointment of Mark Edridge as a director (1 page)
24 November 2010Termination of appointment of Godfrey King as a director (1 page)
24 November 2010Termination of appointment of Godfrey King as a director (1 page)
29 October 2010Appointment of Mr Irvine Robert Cussins Bieber as a secretary (1 page)
29 October 2010Appointment of Mr Irvine Robert Cussins Bieber as a secretary (1 page)
8 June 2010Appointment of Masin Ramatalla as a director (3 pages)
8 June 2010Appointment of Masin Ramatalla as a director (3 pages)
20 May 2010Appointment of Godfrey Barry King as a director (3 pages)
20 May 2010Appointment of Godfrey Barry King as a director (3 pages)
18 May 2010Termination of appointment of Masin Ramatalla as a director (2 pages)
18 May 2010Termination of appointment of Masin Ramatalla as a director (2 pages)
11 May 2010Appointment of Mark Alan Edridge as a director (3 pages)
11 May 2010Termination of appointment of Andrew Golding as a secretary (2 pages)
11 May 2010Termination of appointment of Andrew Golding as a secretary (2 pages)
11 May 2010Appointment of Mark Alan Edridge as a director (3 pages)
29 April 2010Appointment of Irvine Robert Cussins Bieber as a director (3 pages)
29 April 2010Appointment of Irvine Robert Cussins Bieber as a director (3 pages)
15 April 2010Termination of appointment of Dorothy Bonn as a director (2 pages)
15 April 2010Termination of appointment of Colin Wheeler as a director (3 pages)
15 April 2010Termination of appointment of Dorothy Bonn as a director (2 pages)
15 April 2010Termination of appointment of Colin Wheeler as a director (3 pages)
10 March 2010Full accounts made up to 24 June 2009 (12 pages)
10 March 2010Full accounts made up to 24 June 2009 (12 pages)
4 January 2010Director's details changed for Dorothy Margaret Bonn on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Masin Ramatalla on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Digby Solomon on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Heena Patel on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Dorothy Margaret Bonn on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Masin Ramatalla on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Prof Timothy John Chambers on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Sajya Paul Madan on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Heena Patel on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Sajya Paul Madan on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Paul Townsend on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Masin Ramatalla on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Prof Timothy John Chambers on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Dorothy Margaret Bonn on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Heena Patel on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Colin Robert Wheeler on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Colin Robert Wheeler on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Colin Robert Wheeler on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Paul Townsend on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Digby Solomon on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Prof Timothy John Chambers on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Paul Townsend on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Digby Solomon on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Sajya Paul Madan on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Nicholas Paul Townsend on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 19 November 2009 no member list (6 pages)
1 January 2010Director's details changed for Masin Ramatalla on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Alan Digby Solomon on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Sajya Paul Madan on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Prof Timothy John Chambers on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Sajya Paul Madan on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Nicholas Paul Townsend on 1 October 2009 (2 pages)
1 January 2010Annual return made up to 19 November 2009 no member list (6 pages)
1 January 2010Director's details changed for Alan Digby Solomon on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Heena Patel on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Colin Robert Wheeler on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Dorothy Margaret Bonn on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Dorothy Margaret Bonn on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Heena Patel on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Dorothy Margaret Bonn on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Heena Patel on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Alan Digby Solomon on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Prof Timothy John Chambers on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Nicholas Paul Townsend on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Colin Robert Wheeler on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Mr Colin Robert Wheeler on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Prof Timothy John Chambers on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Masin Ramatalla on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Sajya Paul Madan on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Masin Ramatalla on 1 October 2009 (2 pages)
30 June 2009Appointment terminated director harry cooper (1 page)
30 June 2009Appointment terminated director giacomo sacerdote (1 page)
30 June 2009Appointment terminated director giacomo sacerdote (1 page)
30 June 2009Appointment terminated director harry cooper (1 page)
19 March 2009Appointment terminated director klaus ziegel (1 page)
19 March 2009Appointment terminated director klaus ziegel (1 page)
19 March 2009Director appointed sajya paul madan (2 pages)
19 March 2009Director appointed alan digby solomon (2 pages)
19 March 2009Director appointed heena patel (2 pages)
19 March 2009Director appointed heena patel (2 pages)
19 March 2009Director appointed alan digby solomon (2 pages)
19 March 2009Director appointed sajya paul madan (2 pages)
26 February 2009Full accounts made up to 24 June 2008 (13 pages)
26 February 2009Full accounts made up to 24 June 2008 (13 pages)
31 December 2008Annual return made up to 19/11/08 (4 pages)
31 December 2008Annual return made up to 19/11/08 (4 pages)
27 February 2008Full accounts made up to 24 June 2007 (13 pages)
27 February 2008Full accounts made up to 24 June 2007 (13 pages)
6 December 2007Annual return made up to 19/11/07 (7 pages)
6 December 2007Annual return made up to 19/11/07 (7 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 January 2007Full accounts made up to 24 June 2006 (13 pages)
20 January 2007Full accounts made up to 24 June 2006 (13 pages)
20 December 2006Annual return made up to 19/11/06 (7 pages)
20 December 2006Annual return made up to 19/11/06 (7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
26 January 2006Full accounts made up to 24 June 2005 (12 pages)
26 January 2006Full accounts made up to 24 June 2005 (12 pages)
7 December 2005Annual return made up to 19/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Annual return made up to 19/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
16 December 2004Annual return made up to 19/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 2004Annual return made up to 19/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 December 2004Full accounts made up to 24 June 2004 (12 pages)
15 December 2004Full accounts made up to 24 June 2004 (12 pages)
16 December 2003Full accounts made up to 24 June 2003 (12 pages)
16 December 2003Full accounts made up to 24 June 2003 (12 pages)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003Annual return made up to 19/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Annual return made up to 19/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Full accounts made up to 24 June 2002 (12 pages)
2 June 2003Full accounts made up to 24 June 2002 (12 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Annual return made up to 19/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 May 2003Annual return made up to 19/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 March 2002Accounts for a small company made up to 24 June 2001 (7 pages)
13 March 2002Accounts for a small company made up to 24 June 2001 (7 pages)
11 February 2002Annual return made up to 19/11/01 (5 pages)
11 February 2002Annual return made up to 19/11/01 (5 pages)
9 February 2001Annual return made up to 19/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 February 2001Annual return made up to 19/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 December 2000Accounts for a small company made up to 24 June 2000 (7 pages)
14 December 2000Accounts for a small company made up to 24 June 2000 (7 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
20 December 1999Annual return made up to 19/11/99
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Annual return made up to 19/11/99
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1999New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 24 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 24 June 1999 (6 pages)
31 December 1998Accounts for a small company made up to 24 June 1998 (6 pages)
31 December 1998Accounts for a small company made up to 24 June 1998 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998New director appointed (2 pages)
17 March 1998Accounts for a small company made up to 24 June 1997 (6 pages)
17 March 1998Accounts for a small company made up to 24 June 1997 (6 pages)
22 December 1997Annual return made up to 19/11/97 (6 pages)
22 December 1997Annual return made up to 19/11/97 (6 pages)
19 March 1997Accounts for a small company made up to 24 June 1996 (7 pages)
19 March 1997Accounts for a small company made up to 24 June 1996 (7 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
4 December 1996Annual return made up to 19/11/96 (6 pages)
4 December 1996Annual return made up to 19/11/96 (6 pages)
7 March 1996Accounts for a small company made up to 24 June 1995 (7 pages)
7 March 1996Accounts for a small company made up to 24 June 1995 (7 pages)
22 November 1995Annual return made up to 19/11/95 (6 pages)
22 November 1995Annual return made up to 19/11/95 (6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
27 March 1995Accounts for a small company made up to 24 June 1994 (5 pages)
27 March 1995Accounts for a small company made up to 24 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
26 September 1986Memorandum and Articles of Association (25 pages)
26 September 1986Memorandum and Articles of Association (25 pages)
5 February 1986Certificate of incorporation (1 page)