Company NameBattersea Triangle House Residents Company Limited
Company StatusActive
Company Number01990077
CategoryPrivate Limited Company
Incorporation Date17 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 NameDr Malcolm Francis Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(28 years after company formation)
Appointment Duration10 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr John Francis Rippon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMarius Ivan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed26 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAmy Gibson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameE.L. Services Limited (Corporation)
StatusCurrent
Appointed03 September 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr John Hellyar Rikard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1992)
RoleCivil Servant
Correspondence Address24 Condray Place
London
SW11 3PE
Director NameMrs Doreen Field
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleRetired
Correspondence Address17 Condray Place
London
SW11 3PE
Director NameMr Leif Blair Gillbert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1992)
RoleBanker
Correspondence Address5 Condray Place
London
SW11 3PE
Secretary NameMr Tariq Malik
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address51 Marlborough Road
Langley
Slough
Berkshire
SL3 7JW
Director NameMr Dudley Ian Orbell
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 1992)
RolePiano Manufacturer
Correspondence Address21 Condray Place
London
SW11 3PE
Secretary NameMr Christopher Anthony Nelson
NationalityBritish
StatusResigned
Appointed10 June 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressLingcroft Pyrford Road
West Byfleet
Surrey
KT14 6QS
Director NameMr Richard Joohn Tealing Miles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1998)
RoleDental Surgeon
Correspondence Address10 Condray Place
London
SW11 3PE
Director NameDerrick Thackray
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 August 1996)
RoleMarketing Manager
Correspondence Address49 Battersea Church Road
London
SW11 3LY
Director NameMrs Gillian Alexandra Breare
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleWriter
Correspondence Address19 Condray Place
London
SW11 3PE
Director NameDiane Gillbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1996)
RoleAirline Personnel
Correspondence Address25 Condray Place
Battersea
London
SW11 3PE
Director NameFiona MacDonald-Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address15 Condray Place
London
SW11 3PE
Director NameMrs Diana Margaret Von Halle
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1998)
RoleHousewife
Correspondence Address7 Condray Place
London
SW11 3PE
Director NameClare Grayston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1998)
RoleSolicitor
Correspondence Address49 Battersea Church Road
Battersea
London
SW11 3LY
Secretary NameSteven Thomas
NationalityBritish
StatusResigned
Appointed24 November 1998(12 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 December 1998)
RoleCompany Director
Correspondence Address4 Navigation Walk
Leeds
LS10 1JJ
Secretary NameFiona MacDonald-Hughes
NationalityBritish
StatusResigned
Appointed10 December 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address15 Condray Place
London
SW11 3PE
Director NameDiane Gillbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2004)
RoleAirline Employee
Correspondence Address25 Condray Place
Battersea
London
SW11 3PE
Secretary NameMr Leif Blair Gillbert
NationalityBritish
StatusResigned
Appointed05 March 2002(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2004)
RoleRetired Banker
Correspondence Address5 Condray Place
London
SW11 3PE
Director NameClare Grayston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(16 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 August 2002)
RoleSolicitor
Correspondence Address49 Battersea Church Road
Battersea
London
SW11 3LY
Director NameTimothy John Boden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2006)
RoleSenior Manager Solicitors
Correspondence Address18 Condray Place
Battersea Church Road Battersea
London
SW11 3PE
Secretary NameMs Clare Grayston
NationalityBritish
StatusResigned
Appointed22 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address509 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMr Michael Christopher Small
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(16 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 June 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSw11
Director NameMargaret Headland Mackinder
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleRetired
Correspondence Address23 Condray Place
London
SW11 3PE
Director NameMr Anthony Kenney
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2007)
RoleGynaecologist
Country of ResidenceEngland
Correspondence Address17 Condray Place
Battersea Church Road
London
SW11 3PE
Director NameMr Nicholas Beaumont
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDiane Gillbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(20 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 January 2007)
RoleAirline Cabin Crew
Correspondence Address25 Condray Place
Battersea
London
SW11 3PE
Director NameLinda Giorgi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2007(21 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameKatja Fleischmann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(22 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 February 2009)
RoleBanking
Correspondence Address18 Condray Place
London
SW11 3PE
Director NamePatricia Anne Marks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(29 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 20 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed29 April 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 1998)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed25 November 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 September 2015)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8 at £1Mr P. Rees-smith
4.62%
Ordinary
7 at £1C.p. Koch
4.05%
Ordinary
7 at £1Celia O'neill
4.05%
Ordinary
7 at £1Dls Properties LTD
4.05%
Ordinary
7 at £1J.h.s. Leung & S.c. Leung
4.05%
Ordinary
7 at £1M. Rock
4.05%
Ordinary
7 at £1M.f. Scott & A.a. Scott
4.05%
Ordinary
7 at £1Miss C.p.l. Mortimer
4.05%
Ordinary
7 at £1Mr A. Kenney
4.05%
Ordinary
7 at £1Mr D.a. Joshi
4.05%
Ordinary
7 at £1Mr J.f. Rippon
4.05%
Ordinary
7 at £1Mr N. Beaumont
4.05%
Ordinary
7 at £1Mr P. Leoncini
4.05%
Ordinary
7 at £1Mrs C.j. Krug
4.05%
Ordinary
7 at £1Mrs D. Gillbert
4.05%
Ordinary
7 at £1Roberto Holinar & Linda Molinari Giorgi
4.05%
Ordinary
7 at £1S. Rock
4.05%
Ordinary
7 at £1S. Walker & R.i.h. Walker
4.05%
Ordinary
7 at £1Spartan Assets LTD
4.05%
Ordinary
7 at £1T. Walker
4.05%
Ordinary
-OTHER
18.50%
-

Financials

Year2014
Turnover£14,480
Net Worth£173
Cash£42,945
Current Liabilities£970

Accounts

Latest Accounts15 February 2023 (1 year, 2 months ago)
Next Accounts Due15 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 February

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

7 June 2023Total exemption full accounts made up to 15 February 2023 (7 pages)
5 May 2023Termination of appointment of John Francis Rippon as a director on 10 November 2022 (1 page)
9 March 2023Confirmation statement made on 5 March 2023 with updates (6 pages)
17 February 2023Termination of appointment of E.L. Services Limited as a secretary on 16 February 2023 (1 page)
17 February 2023Registered 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 2023Appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 February 2023 (2 pages)
17 February 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 17 February 2023 (1 page)
8 July 2022Appointment of Amy Gibson as a director on 26 May 2022 (2 pages)
8 July 2022Appointment of Marius Ivan as a director on 26 May 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 15 February 2022 (7 pages)
19 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 15 February 2021 (9 pages)
20 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 15 February 2020 (8 pages)
3 August 2020Registered 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 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
10 June 2019Confirmation statement made on 5 March 2019 with updates (6 pages)
9 May 2019Total exemption full accounts made up to 15 February 2019 (8 pages)
2 April 2019Termination of appointment of Robert Ian Hotchkiss Walker as a director on 26 March 2019 (1 page)
25 April 2018Total exemption full accounts made up to 15 February 2018 (8 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 15 February 2017 (8 pages)
3 May 2017Total exemption full accounts made up to 15 February 2017 (8 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 August 2016Total exemption full accounts made up to 15 February 2016 (7 pages)
5 August 2016Total exemption full accounts made up to 15 February 2016 (7 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 173
(6 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 173
(6 pages)
8 January 2016Director's details changed for Dr Malcolm Francis Scott on 16 October 2015 (2 pages)
8 January 2016Director's details changed for Dr Malcolm Francis Scott on 16 October 2015 (2 pages)
6 November 2015Total exemption full accounts made up to 15 February 2015 (8 pages)
6 November 2015Total exemption full accounts made up to 15 February 2015 (8 pages)
20 October 2015Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages)
20 October 2015Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages)
20 October 2015Director's details changed for Dr Malcolm Francis Scott on 1 October 2015 (3 pages)
20 October 2015Director's details changed for Robert Ian Hotchkiss Walker on 1 October 2015 (2 pages)
2 October 2015Registered 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 2015Registered 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 2015Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages)
2 October 2015Appointment of Mr John Francis Rippon as a director on 14 July 2015 (2 pages)
2 October 2015Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page)
2 October 2015Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages)
2 October 2015Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page)
2 October 2015Appointment of E.L. Services Limited as a secretary on 3 September 2015 (2 pages)
2 October 2015Registered 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 2015Appointment of Mr John Francis Rippon as a director on 14 July 2015 (2 pages)
2 October 2015Termination of appointment of Grace Miller & Co. Ltd as a secretary on 3 September 2015 (1 page)
23 April 2015Termination of appointment of Patricia Anne Marks as a director on 20 April 2015 (1 page)
23 April 2015Termination of appointment of Patricia Anne Marks as a director on 20 April 2015 (1 page)
21 April 2015Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Patricia Anne Marks as a director on 8 April 2015 (3 pages)
16 April 2015Termination of appointment of Linda Giorgi as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Linda Giorgi as a director on 16 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Beaumont as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Beaumont as a director on 13 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 173
(8 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 173
(8 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 173
(8 pages)
28 August 2014Total exemption full accounts made up to 15 February 2014 (7 pages)
28 August 2014Total exemption full accounts made up to 15 February 2014 (7 pages)
13 May 2014Appointment of Malcolm Francis Scott as a director (3 pages)
13 May 2014Appointment of Malcolm Francis Scott as a director (3 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 173
(7 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 173
(7 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 173
(7 pages)
5 March 2014Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Linda Giorgi on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Nicholas Beaumont on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Robert Ian Hotchkiss Walker on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Linda Giorgi on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Linda Giorgi on 5 March 2014 (2 pages)
13 June 2013Total exemption full accounts made up to 15 February 2013 (8 pages)
13 June 2013Total exemption full accounts made up to 15 February 2013 (8 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
3 April 2013Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Robert Ian Hotchkiss Walker on 1 April 2013 (2 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
4 October 2012Total exemption full accounts made up to 15 February 2012 (9 pages)
4 October 2012Total exemption full accounts made up to 15 February 2012 (9 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
13 September 2011Registered 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 2011Registered 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 2011Total exemption full accounts made up to 15 February 2011 (9 pages)
10 May 2011Total exemption full accounts made up to 15 February 2011 (9 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
17 December 2010Appointment of Robert Ian Hotchkiss Walker as a director (3 pages)
17 December 2010Appointment of Robert Ian Hotchkiss Walker as a director (3 pages)
8 July 2010Total exemption full accounts made up to 15 February 2010 (9 pages)
8 July 2010Total exemption full accounts made up to 15 February 2010 (9 pages)
29 March 2010Director's details changed for Nicholas Beaumont on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Linda Giorgi on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
29 March 2010Director's details changed for Nicholas Beaumont on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Grace Miller & Co on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Linda Giorgi on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Grace Miller & Co on 29 March 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 15 February 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 15 February 2009 (9 pages)
12 March 2009Return made up to 05/03/09; full list of members (14 pages)
12 March 2009Return made up to 05/03/09; full list of members (14 pages)
11 March 2009Appointment terminated director katja fleischmann (1 page)
11 March 2009Appointment terminated director katja fleischmann (1 page)
21 May 2008Total exemption full accounts made up to 15 February 2008 (8 pages)
21 May 2008Total exemption full accounts made up to 15 February 2008 (8 pages)
28 March 2008Return made up to 05/03/08; full list of members (15 pages)
28 March 2008Return made up to 05/03/08; full list of members (15 pages)
18 March 2008Director appointed katja fleischmann (2 pages)
18 March 2008Director appointed katja fleischmann (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
4 June 2007Total exemption full accounts made up to 15 February 2007 (7 pages)
4 June 2007Total exemption full accounts made up to 15 February 2007 (7 pages)
22 March 2007Return made up to 05/03/07; change of members (7 pages)
22 March 2007Return made up to 05/03/07; change of members (7 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
2 June 2006Total exemption full accounts made up to 15 February 2006 (7 pages)
2 June 2006Total exemption full accounts made up to 15 February 2006 (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
20 March 2006Return made up to 05/03/06; change of members (7 pages)
20 March 2006Return made up to 05/03/06; change of members (7 pages)
2 September 2005Total exemption full accounts made up to 15 February 2005 (8 pages)
2 September 2005Total exemption full accounts made up to 15 February 2005 (8 pages)
28 April 2005Return made up to 05/03/05; full list of members (9 pages)
28 April 2005Return made up to 05/03/05; full list of members (9 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
6 July 2004Accounts for a dormant company made up to 15 February 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 15 February 2004 (2 pages)
24 May 2004Return made up to 05/03/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2004Return made up to 05/03/04; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 2004Accounts for a dormant company made up to 15 February 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 15 February 2003 (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
22 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
18 December 2002Accounts for a dormant company made up to 15 February 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 15 February 2002 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
8 August 2002Registered 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 2002Registered 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 2002Registered office changed on 15/05/02 from: crown house great george street leeds LS1 3BR (1 page)
15 May 2002Registered office changed on 15/05/02 from: crown house great george street leeds LS1 3BR (1 page)
14 May 2002Accounts for a dormant company made up to 15 February 2001 (3 pages)
14 May 2002Accounts for a dormant company made up to 15 February 2001 (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 26/06/01; no change of members (6 pages)
2 May 2002Return made up to 26/06/01; no change of members (6 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Return made up to 05/03/02; no change of members (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 05/03/02; no change of members (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
18 April 2001Full accounts made up to 15 February 1998 (10 pages)
18 April 2001Full accounts made up to 15 February 1999 (10 pages)
18 April 2001Full accounts made up to 15 February 1999 (10 pages)
18 April 2001Full accounts made up to 15 February 1998 (10 pages)
18 April 2001Full accounts made up to 15 February 2000 (10 pages)
18 April 2001Full accounts made up to 15 February 2000 (10 pages)
4 August 2000Return made up to 10/07/00; full list of members (13 pages)
4 August 2000Return made up to 10/07/00; full list of members (13 pages)
3 March 2000Deferment of dissolution (voluntary) (1 page)
3 March 2000Deferment of dissolution (voluntary) (1 page)
14 April 1999Order of court to wind up (1 page)
14 April 1999Order of court to wind up (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: kfh house norstead place roehampton london SW15 3SA (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: kfh house norstead place roehampton london SW15 3SA (1 page)
30 November 1998New secretary appointed (2 pages)
17 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
30 October 1997New director appointed (1 page)
30 October 1997Full accounts made up to 15 February 1997 (12 pages)
30 October 1997Full accounts made up to 15 February 1997 (12 pages)
30 October 1997New director appointed (1 page)
27 July 1997Return made up to 10/07/97; change of members (8 pages)
27 July 1997Return made up to 10/07/97; change of members (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
16 October 1996Return made up to 10/07/96; change of members (8 pages)
16 October 1996Return made up to 10/07/96; change of members (8 pages)
30 September 1996Full accounts made up to 15 February 1996 (12 pages)
30 September 1996Full accounts made up to 15 February 1996 (12 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
23 May 1996Registered office changed on 23/05/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
18 July 1995Return made up to 10/07/95; full list of members (8 pages)
18 July 1995Return made up to 10/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 February 1986Incorporation (18 pages)
17 February 1986Incorporation (18 pages)