Whetstone
London
N20 0LH
Director Name | Mr John Francis Rippon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Marius Ivan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 26 May 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Amy Gibson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr John Hellyar Rikard |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Civil Servant |
Correspondence Address | 24 Condray Place London SW11 3PE |
Director Name | Mrs Doreen Field |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Retired |
Correspondence Address | 17 Condray Place London SW11 3PE |
Director Name | Mr Leif Blair Gillbert |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Banker |
Correspondence Address | 5 Condray Place London SW11 3PE |
Secretary Name | Mr Tariq Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 51 Marlborough Road Langley Slough Berkshire SL3 7JW |
Director Name | Mr Dudley Ian Orbell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 September 1992) |
Role | Piano Manufacturer |
Correspondence Address | 21 Condray Place London SW11 3PE |
Secretary Name | Mr Christopher Anthony Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Lingcroft Pyrford Road West Byfleet Surrey KT14 6QS |
Director Name | Mr Richard Joohn Tealing Miles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1998) |
Role | Dental Surgeon |
Correspondence Address | 10 Condray Place London SW11 3PE |
Director Name | Derrick Thackray |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 August 1996) |
Role | Marketing Manager |
Correspondence Address | 49 Battersea Church Road London SW11 3LY |
Director Name | Mrs Gillian Alexandra Breare |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Writer |
Correspondence Address | 19 Condray Place London SW11 3PE |
Director Name | Diane Gillbert |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1996) |
Role | Airline Personnel |
Correspondence Address | 25 Condray Place Battersea London SW11 3PE |
Director Name | Fiona MacDonald-Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 15 Condray Place London SW11 3PE |
Director Name | Mrs Diana Margaret Von Halle |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1998) |
Role | Housewife |
Correspondence Address | 7 Condray Place London SW11 3PE |
Director Name | Clare Grayston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 1998) |
Role | Solicitor |
Correspondence Address | 49 Battersea Church Road Battersea London SW11 3LY |
Secretary Name | Steven Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 4 Navigation Walk Leeds LS10 1JJ |
Secretary Name | Fiona MacDonald-Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 15 Condray Place London SW11 3PE |
Director Name | Diane Gillbert |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2004) |
Role | Airline Employee |
Correspondence Address | 25 Condray Place Battersea London SW11 3PE |
Secretary Name | Mr Leif Blair Gillbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2004) |
Role | Retired Banker |
Correspondence Address | 5 Condray Place London SW11 3PE |
Director Name | Clare Grayston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 August 2002) |
Role | Solicitor |
Correspondence Address | 49 Battersea Church Road Battersea London SW11 3LY |
Director Name | Timothy John Boden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2006) |
Role | Senior Manager Solicitors |
Correspondence Address | 18 Condray Place Battersea Church Road Battersea London SW11 3PE |
Secretary Name | Ms Clare Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 509 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Mr Michael Christopher Small |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 June 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sw11 |
Director Name | Margaret Headland Mackinder |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Retired |
Correspondence Address | 23 Condray Place London SW11 3PE |
Director Name | Mr Anthony Kenney |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2007) |
Role | Gynaecologist |
Country of Residence | England |
Correspondence Address | 17 Condray Place Battersea Church Road London SW11 3PE |
Director Name | Mr Nicholas Beaumont |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Diane Gillbert |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 January 2007) |
Role | Airline Cabin Crew |
Correspondence Address | 25 Condray Place Battersea London SW11 3PE |
Director Name | Linda Giorgi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2007(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Katja Fleischmann |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(22 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 February 2009) |
Role | Banking |
Correspondence Address | 18 Condray Place London SW11 3PE |
Director Name | Patricia Anne Marks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 1998) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 September 2015) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8 at £1 | Mr P. Rees-smith 4.62% Ordinary |
---|---|
7 at £1 | C.p. Koch 4.05% Ordinary |
7 at £1 | Celia O'neill 4.05% Ordinary |
7 at £1 | Dls Properties LTD 4.05% Ordinary |
7 at £1 | J.h.s. Leung & S.c. Leung 4.05% Ordinary |
7 at £1 | M. Rock 4.05% Ordinary |
7 at £1 | M.f. Scott & A.a. Scott 4.05% Ordinary |
7 at £1 | Miss C.p.l. Mortimer 4.05% Ordinary |
7 at £1 | Mr A. Kenney 4.05% Ordinary |
7 at £1 | Mr D.a. Joshi 4.05% Ordinary |
7 at £1 | Mr J.f. Rippon 4.05% Ordinary |
7 at £1 | Mr N. Beaumont 4.05% Ordinary |
7 at £1 | Mr P. Leoncini 4.05% Ordinary |
7 at £1 | Mrs C.j. Krug 4.05% Ordinary |
7 at £1 | Mrs D. Gillbert 4.05% Ordinary |
7 at £1 | Roberto Holinar & Linda Molinari Giorgi 4.05% Ordinary |
7 at £1 | S. Rock 4.05% Ordinary |
7 at £1 | S. Walker & R.i.h. Walker 4.05% Ordinary |
7 at £1 | Spartan Assets LTD 4.05% Ordinary |
7 at £1 | T. Walker 4.05% Ordinary |
- | OTHER 18.50% - |
Year | 2014 |
---|---|
Turnover | £14,480 |
Net Worth | £173 |
Cash | £42,945 |
Current Liabilities | £970 |
Latest Accounts | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 15 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 February |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
7 June 2023 | Total exemption full accounts made up to 15 February 2023 (7 pages) |
---|---|
5 May 2023 | Termination of appointment of John Francis Rippon as a director on 10 November 2022 (1 page) |
9 March 2023 | Confirmation statement made on 5 March 2023 with updates (6 pages) |
17 February 2023 | Termination of appointment of E.L. Services Limited as a secretary on 16 February 2023 (1 page) |
17 February 2023 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 17 February 2023 (1 page) |
17 February 2023 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 February 2023 (2 pages) |
17 February 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 17 February 2023 (1 page) |
8 July 2022 | Appointment of Amy Gibson as a director on 26 May 2022 (2 pages) |
8 July 2022 | Appointment of Marius Ivan as a director on 26 May 2022 (2 pages) |
10 May 2022 | Total exemption full accounts made up to 15 February 2022 (7 pages) |
19 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
20 October 2021 | Total exemption full accounts made up to 15 February 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 15 February 2020 (8 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
10 June 2019 | Confirmation statement made on 5 March 2019 with updates (6 pages) |
9 May 2019 | Total exemption full accounts made up to 15 February 2019 (8 pages) |
2 April 2019 | Termination of appointment of Robert Ian Hotchkiss Walker as a director on 26 March 2019 (1 page) |
25 April 2018 | Total exemption full accounts made up to 15 February 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 15 February 2017 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 15 February 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 August 2016 | Total exemption full accounts made up to 15 February 2016 (7 pages) |
5 August 2016 | Total exemption full accounts made up to 15 February 2016 (7 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 January 2016 | Director's details changed for Dr Malcolm Francis Scott on 16 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Dr Malcolm Francis Scott on 16 October 2015 (2 pages) |
6 November 2015 | Total exemption full accounts made up to 15 February 2015 (8 pages) |
6 November 2015 | Total exemption full accounts made up to 15 February 2015 (8 pages) |
20 October 2015 | Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages) |
20 October 2015 | Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages) |
20 October 2015 | Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages) |
20 October 2015 | Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Edelman House 1238 High Road Whetstone London N20 0LH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Edelman House 1238 High Road Whetstone London N20 0LH on 2 October 2015 (1 page) |
2 October 2015 | Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr John Francis Rippon as a director on 14 July 2015 (2 pages) |
2 October 2015 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page) |
2 October 2015 | Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page) |
2 October 2015 | Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages) |
2 October 2015 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Edelman House 1238 High Road Whetstone London N20 0LH on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr John Francis Rippon as a director on 14 July 2015 (2 pages) |
2 October 2015 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page) |
23 April 2015 | Termination of appointment of Patricia Anne Marks as a director on 20 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Patricia Anne Marks as a director on 20 April 2015 (1 page) |
21 April 2015 | Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages) |
16 April 2015 | Termination of appointment of Linda Giorgi as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Linda Giorgi as a director on 16 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Beaumont as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Beaumont as a director on 13 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Total exemption full accounts made up to 15 February 2014 (7 pages) |
28 August 2014 | Total exemption full accounts made up to 15 February 2014 (7 pages) |
13 May 2014 | Appointment of Malcolm Francis Scott as a director (3 pages) |
13 May 2014 | Appointment of Malcolm Francis Scott as a director (3 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 March 2014 | Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Linda Giorgi on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Linda Giorgi on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Linda Giorgi on 5 March 2014 (2 pages) |
13 June 2013 | Total exemption full accounts made up to 15 February 2013 (8 pages) |
13 June 2013 | Total exemption full accounts made up to 15 February 2013 (8 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption full accounts made up to 15 February 2012 (9 pages) |
4 October 2012 | Total exemption full accounts made up to 15 February 2012 (9 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from C/O Grace Miller and Co 2a Lambton Road West Wimbledon London Sw20 Olr on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O Grace Miller and Co 2a Lambton Road West Wimbledon London Sw20 Olr on 13 September 2011 (1 page) |
10 May 2011 | Total exemption full accounts made up to 15 February 2011 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 15 February 2011 (9 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Appointment of Robert Ian Hotchkiss Walker as a director (3 pages) |
17 December 2010 | Appointment of Robert Ian Hotchkiss Walker as a director (3 pages) |
8 July 2010 | Total exemption full accounts made up to 15 February 2010 (9 pages) |
8 July 2010 | Total exemption full accounts made up to 15 February 2010 (9 pages) |
29 March 2010 | Director's details changed for Nicholas Beaumont on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Linda Giorgi on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Director's details changed for Nicholas Beaumont on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Grace Miller & Co on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Linda Giorgi on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Grace Miller & Co on 29 March 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 15 February 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 15 February 2009 (9 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (14 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (14 pages) |
11 March 2009 | Appointment terminated director katja fleischmann (1 page) |
11 March 2009 | Appointment terminated director katja fleischmann (1 page) |
21 May 2008 | Total exemption full accounts made up to 15 February 2008 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 15 February 2008 (8 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (15 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (15 pages) |
18 March 2008 | Director appointed katja fleischmann (2 pages) |
18 March 2008 | Director appointed katja fleischmann (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption full accounts made up to 15 February 2007 (7 pages) |
4 June 2007 | Total exemption full accounts made up to 15 February 2007 (7 pages) |
22 March 2007 | Return made up to 05/03/07; change of members (7 pages) |
22 March 2007 | Return made up to 05/03/07; change of members (7 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
2 June 2006 | Total exemption full accounts made up to 15 February 2006 (7 pages) |
2 June 2006 | Total exemption full accounts made up to 15 February 2006 (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 05/03/06; change of members (7 pages) |
20 March 2006 | Return made up to 05/03/06; change of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 15 February 2005 (8 pages) |
2 September 2005 | Total exemption full accounts made up to 15 February 2005 (8 pages) |
28 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
28 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 15 February 2004 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 15 February 2004 (2 pages) |
24 May 2004 | Return made up to 05/03/04; change of members
|
24 May 2004 | Return made up to 05/03/04; change of members
|
27 January 2004 | Accounts for a dormant company made up to 15 February 2003 (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 15 February 2003 (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
22 March 2003 | Return made up to 05/03/03; full list of members
|
22 March 2003 | Return made up to 05/03/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
18 December 2002 | Accounts for a dormant company made up to 15 February 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 15 February 2002 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: grace miller & co the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: grace miller & co the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: crown house great george street leeds LS1 3BR (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: crown house great george street leeds LS1 3BR (1 page) |
14 May 2002 | Accounts for a dormant company made up to 15 February 2001 (3 pages) |
14 May 2002 | Accounts for a dormant company made up to 15 February 2001 (3 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 26/06/01; no change of members (6 pages) |
2 May 2002 | Return made up to 26/06/01; no change of members (6 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Return made up to 05/03/02; no change of members (6 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 05/03/02; no change of members (6 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
18 April 2001 | Full accounts made up to 15 February 1998 (10 pages) |
18 April 2001 | Full accounts made up to 15 February 1999 (10 pages) |
18 April 2001 | Full accounts made up to 15 February 1999 (10 pages) |
18 April 2001 | Full accounts made up to 15 February 1998 (10 pages) |
18 April 2001 | Full accounts made up to 15 February 2000 (10 pages) |
18 April 2001 | Full accounts made up to 15 February 2000 (10 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members (13 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members (13 pages) |
3 March 2000 | Deferment of dissolution (voluntary) (1 page) |
3 March 2000 | Deferment of dissolution (voluntary) (1 page) |
14 April 1999 | Order of court to wind up (1 page) |
14 April 1999 | Order of court to wind up (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 10/07/98; full list of members
|
17 July 1998 | Return made up to 10/07/98; full list of members
|
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (1 page) |
30 October 1997 | Full accounts made up to 15 February 1997 (12 pages) |
30 October 1997 | Full accounts made up to 15 February 1997 (12 pages) |
30 October 1997 | New director appointed (1 page) |
27 July 1997 | Return made up to 10/07/97; change of members (8 pages) |
27 July 1997 | Return made up to 10/07/97; change of members (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 10/07/96; change of members (8 pages) |
16 October 1996 | Return made up to 10/07/96; change of members (8 pages) |
30 September 1996 | Full accounts made up to 15 February 1996 (12 pages) |
30 September 1996 | Full accounts made up to 15 February 1996 (12 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
18 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
18 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 February 1986 | Incorporation (18 pages) |
17 February 1986 | Incorporation (18 pages) |