Company NameMillers Wharf Management Company Limited
Company StatusActive
Company Number01993760
CategoryPrivate Limited Company
Incorporation Date28 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 NameMiss Sarah Justine Farley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Christopher Andrew Spalding
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2011(25 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Susan Louise Miller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish,American
StatusCurrent
Appointed13 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Nigel Geoffrey Ackerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Graham Alan McNeillie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Sarah Victoria Ingram
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameHayley Jane Boden
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(37 years, 1 month after company formation)
Appointment Duration1 year
RoleTrader & Private Security Company Founder
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr David Bagheri
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(37 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed07 March 2005(19 years after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMartin Allardyce Kelso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1997)
RoleChartered Accountant
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameTimothy Sharp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1997)
RoleBuilding Society Manager
Correspondence Address6 Grange Drive
Emley
Huddersfield
West Yorkshire
HD8 9SF
Secretary NameMartin Allardyce Kelso
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX
Director NameBarry Thomas Linsley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Hill House
Staplefield Road
Cuckfield
West Sussex
RH17 5JF
Director NameMr Barry Noel Meacham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 November 2013)
RoleRetired Pharmaceutical Directo
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Court
166 Churchway
Haddenham
Bucks
HP17 8LF
Director NameSusan Miller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 1998)
RoleStudent
Correspondence Address22 Millers Wharf House
78 St Katharines Way
London
E1 9YU
Director NameEdward Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2005)
RoleDiplomat
Correspondence Address3 Millers Wharf
78 St Katharines Way
London
E1 9YU
Secretary NameMr Roger Alan Dines
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 2001)
RoleSolicitor
Correspondence Address25 Cedar Gardens
Upminster
Essex
RM14 3DL
Director NameDeborah Michele Darlington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(11 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Hastingwood Road, Hastingwood
Harlow
Essex
CM17 9JX
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2000)
RolePublisher Chairman
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish And Us Citiz
StatusResigned
Appointed21 July 1998(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2009)
RoleBusiness Manager
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameSimon Peter Benedek
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2005)
RoleSolicitor
Correspondence Address13 Cobden House Arlington Road
Camden Town
London
NW1 7LL
Director NameBarry Thomas Linsley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Hill House
Staplefield Road
Cuckfield
West Sussex
RH17 5JF
Director NameAdrian Alan Austin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(17 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Millers Wharf
78 St Katherines Way
London
W1W 1UE
Director NamePhilip Bass
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2010)
RoleSolicitor
Correspondence Address7 Millers Wharf
78 St Katherines Way
London
E1W 1UE
Director NameAnn Marie Bown
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2006)
RoleRetired Teacher
Correspondence AddressFlat 17 Millers Wharf
72-82 St Katharines Way
London
E1W 1UE
Director NameEdward Paul Lester
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2009)
RoleChief Executive
Correspondence AddressFlat 6 Millers Wharf
78-82 St Katherine Way
London
E1 1UE
Director NameBarry Thomas Linsley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Hill House
Staplefield Road
Cuckfield
West Sussex
RH17 5JF
Director NameMr Nigel Geoffrey Ackerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2014)
RoleFutures Trader
Country of ResidenceEngland
Correspondence AddressQuendon Court Cambridge Road
Quendon
Saffron Walden
Essex
CB11 3XJ
Director NameMr Michael O'Higgins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2008(22 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Millers Wharf
78 St Katharines Way
London
E1W 1UE
Director NameEdward Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(22 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2009)
RoleRetired
Correspondence AddressFlat 3 Millers Wharf 78 St. Katharines Way
London
E1W 1UE
Director NameIvan Anthony Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Millers Wharf
Saint Katharines Way
London
E1W 1UE
Director NameMrs Sarah Justine Spalding (Former Farley)
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Pauline Louise Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Millers Wharf House
78 St Katharines Way
Wapping
London
E1W 1UE
Director NameMrs Sarah Victoria Ingram
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(25 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 November 2018)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Millers Wharf
78 St Katharine's Way
London
E1W 1UE
Director NameMr David John Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Peter Crossing
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Michael Anthony Holt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(31 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2023)
RoleBanking
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew James Marshall & Susan Jeanette Marshall
4.55%
Ordinary
1 at £1Ann Marie Bown
4.55%
Ordinary
1 at £1Cullum White Properties LLP
4.55%
Ordinary
1 at £1Ivan Bateman
4.55%
Ordinary
1 at £1John Joseph Scanlon
4.55%
Ordinary
1 at £1K. Meacham & B. Meacham
4.55%
Ordinary
1 at £1Michael Anthony Holt
4.55%
Ordinary
1 at £1Mr A.a. Austin
4.55%
Ordinary
1 at £1Mr Ackerman & Mrs Ackerman
4.55%
Ordinary
1 at £1Mr Bhavneet Singh
4.55%
Ordinary
1 at £1Mr E. Taylor & Mrs P.l. Taylor
4.55%
Ordinary
1 at £1Mr Edward Paul Lester
4.55%
Ordinary
1 at £1Mr M. O'higgins
4.55%
Ordinary
1 at £1Mr P. Bass
4.55%
Ordinary
1 at £1Mrs A. Smith
4.55%
Ordinary
1 at £1Mrs A.m. Reynolds & Mr D.j. Reynolds
4.55%
Ordinary
1 at £1Mrs B. Linsley & Mr B. Linsley
4.55%
Ordinary
1 at £1Ms Deborah Lewin
4.55%
Ordinary
1 at £1Ms S. Miller & Mr B. Grote
4.55%
Ordinary
1 at £1Sarah Justine Farley
4.55%
Ordinary
1 at £1Sarah Victoria Watts
4.55%
Ordinary
1 at £1Stuart Herbert Morris & Duncan John Fitzgerald Morris & Christina Anne Morris
4.55%
Ordinary

Financials

Year2014
Net Worth£70,403

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 30 October 2023 with updates (6 pages)
12 September 2023Appointment of Mr David Bagheri as a director on 11 September 2023 (2 pages)
31 May 2023Director's details changed for Miss Sarah Justine Spalding (Former Farley) on 31 May 2023 (2 pages)
5 April 2023Appointment of Hayley Jane Boden as a director on 4 April 2023 (2 pages)
23 February 2023Termination of appointment of Michael Anthony Holt as a director on 23 February 2023 (1 page)
14 February 2023Accounts for a dormant company made up to 23 June 2022 (8 pages)
10 November 2022Confirmation statement made on 30 October 2022 with updates (6 pages)
28 June 2022Termination of appointment of Peter Crossing as a director on 27 June 2022 (1 page)
4 March 2022Accounts for a dormant company made up to 23 June 2021 (7 pages)
23 February 2022Appointment of Mrs Sarah Victoria Ingram as a director on 22 November 2021 (2 pages)
10 November 2021Director's details changed for Miss Sarah Justine Farley on 10 October 2021 (2 pages)
10 November 2021Confirmation statement made on 30 October 2021 with updates (6 pages)
28 May 2021Accounts for a dormant company made up to 23 June 2020 (7 pages)
25 January 2021Director's details changed for Mrs Pauline Louise Taylor on 20 January 2021 (2 pages)
25 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 January 2021 (1 page)
12 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
7 December 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
7 December 2020Secretary's details changed for Rendall and Rittner Limited on 7 October 2020 (1 page)
10 March 2020Director's details changed for Miss Sarah Justine Farley on 10 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Pauline Louise Taylor on 3 March 2020 (2 pages)
27 November 2019Accounts for a dormant company made up to 23 June 2019 (5 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 23 June 2018 (6 pages)
29 November 2018Termination of appointment of Sarah Victoria Ingram as a director on 26 November 2018 (1 page)
29 November 2018Appointment of Mr Graham Alan Mcneillie as a director on 26 November 2018 (2 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
14 March 2018Accounts for a dormant company made up to 23 June 2017 (7 pages)
3 January 2018Termination of appointment of Michael O'higgins as a director on 22 December 2017 (1 page)
3 January 2018Appointment of Mr Michael Anthony Holt as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Mr Peter Crossing as a director on 21 November 2016 (2 pages)
13 December 2017Appointment of Mr Peter Crossing as a director on 21 November 2016 (2 pages)
17 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 23 June 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 23 June 2016 (4 pages)
13 December 2016Termination of appointment of Adrian Alan Austin as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Adrian Alan Austin as a director on 1 December 2016 (1 page)
16 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 22
(11 pages)
11 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 22
(11 pages)
3 December 2015Appointment of Mr Nigel Geoffrey Ackerman as a director on 9 November 2015 (2 pages)
3 December 2015Appointment of Mr Nigel Geoffrey Ackerman as a director on 9 November 2015 (2 pages)
3 December 2015Appointment of Mr Nigel Geoffrey Ackerman as a director on 9 November 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 23 June 2015 (4 pages)
21 November 2015Accounts for a dormant company made up to 23 June 2015 (4 pages)
13 April 2015Termination of appointment of David John Lennan as a director on 10 April 2015 (1 page)
13 April 2015Termination of appointment of David John Lennan as a director on 10 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
3 December 2014Appointment of Ms Susan Louise Miller as a director on 13 October 2014 (2 pages)
3 December 2014Appointment of Ms Susan Louise Miller as a director on 13 October 2014 (2 pages)
27 November 2014Termination of appointment of Nigel Geoffrey Ackerman as a director on 13 October 2014 (1 page)
27 November 2014Termination of appointment of Nigel Geoffrey Ackerman as a director on 13 October 2014 (1 page)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 22
(12 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 22
(12 pages)
5 February 2014Appointment of Mr David John Lennan as a director (2 pages)
5 February 2014Appointment of Mr David John Lennan as a director (2 pages)
16 January 2014Termination of appointment of Barry Meacham as a director (1 page)
16 January 2014Termination of appointment of Barry Meacham as a director (1 page)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 22
(13 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 22
(13 pages)
22 November 2013Termination of appointment of Pauline Taylor as a director (1 page)
22 November 2013Termination of appointment of Pauline Taylor as a director (1 page)
16 October 2013Accounts for a dormant company made up to 23 June 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 23 June 2013 (4 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (13 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (13 pages)
14 September 2012Accounts for a dormant company made up to 23 June 2012 (7 pages)
14 September 2012Accounts for a dormant company made up to 23 June 2012 (7 pages)
11 January 2012Appointment of Mrs Sarah Victoria Ingram as a director (2 pages)
11 January 2012Appointment of Mrs Sarah Victoria Ingram as a director (2 pages)
6 December 2011Termination of appointment of Barry Linsley as a director (1 page)
6 December 2011Termination of appointment of Barry Linsley as a director (1 page)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
24 October 2011Full accounts made up to 23 June 2011 (10 pages)
24 October 2011Full accounts made up to 23 June 2011 (10 pages)
28 June 2011Appointment of Miss Sarah Justine Farley as a director (2 pages)
28 June 2011Appointment of Miss Sarah Justine Farley as a director (2 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Resolutions
  • RES13 ‐ Section 175 19/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2011Resolutions
  • RES13 ‐ Section 175 19/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2011Statement of company's objects (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (13 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (13 pages)
18 November 2010Director's details changed for Adrian Alan Austin on 30 October 2010 (2 pages)
18 November 2010Director's details changed for Nigel Geoffrey Ackerman on 30 October 2010 (2 pages)
18 November 2010Director's details changed for Nigel Geoffrey Ackerman on 30 October 2010 (2 pages)
18 November 2010Secretary's details changed for Rendall and Rittner Limited on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Barry Thomas Linsley on 30 October 2010 (2 pages)
18 November 2010Director's details changed for Adrian Alan Austin on 30 October 2010 (2 pages)
18 November 2010Secretary's details changed for Rendall and Rittner Limited on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Barry Thomas Linsley on 30 October 2010 (2 pages)
14 October 2010Full accounts made up to 23 June 2010 (11 pages)
14 October 2010Full accounts made up to 23 June 2010 (11 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
2 July 2010Appointment of Mrs Pauline Louise Taylor as a director (2 pages)
2 July 2010Appointment of Mrs Pauline Louise Taylor as a director (2 pages)
24 May 2010Appointment of Mrs Pauline Louise Taylor as a director (2 pages)
24 May 2010Appointment of Mrs Pauline Louise Taylor as a director (2 pages)
29 January 2010Termination of appointment of Philip Bass as a director (2 pages)
29 January 2010Termination of appointment of Ivan Bateman as a director (2 pages)
29 January 2010Termination of appointment of Ivan Bateman as a director (2 pages)
29 January 2010Termination of appointment of Edward Taylor as a director (2 pages)
29 January 2010Termination of appointment of Philip Bass as a director (2 pages)
29 January 2010Termination of appointment of Edward Taylor as a director (2 pages)
2 January 2010Full accounts made up to 23 June 2009 (11 pages)
2 January 2010Full accounts made up to 23 June 2009 (11 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (22 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (22 pages)
5 November 2009Termination of appointment of Byron Grote as a director (1 page)
5 November 2009Termination of appointment of Byron Grote as a director (1 page)
8 October 2009Termination of appointment of Edward Lester as a director (2 pages)
8 October 2009Termination of appointment of Edward Lester as a director (2 pages)
6 March 2009Director appointed ivan bateman (1 page)
6 March 2009Director appointed ivan bateman (1 page)
26 February 2009Director appointed michael o'higgins (2 pages)
26 February 2009Director appointed michael o'higgins (2 pages)
26 February 2009Director appointed edward taylor (1 page)
26 February 2009Director appointed edward taylor (1 page)
18 February 2009Full accounts made up to 23 June 2008 (9 pages)
18 February 2009Full accounts made up to 23 June 2008 (9 pages)
26 November 2008Return made up to 30/10/08; full list of members (11 pages)
26 November 2008Return made up to 30/10/08; full list of members (11 pages)
25 November 2008Director appointed nigel geoffrey ackerman (1 page)
25 November 2008Director appointed nigel geoffrey ackerman (1 page)
25 November 2008Director appointed barry thomas linsley (1 page)
25 November 2008Director appointed barry thomas linsley (1 page)
10 November 2008Appointment terminated director deborah darlington (1 page)
10 November 2008Appointment terminated director deborah darlington (1 page)
3 January 2008Full accounts made up to 23 June 2007 (10 pages)
3 January 2008Full accounts made up to 23 June 2007 (10 pages)
22 December 2007Return made up to 30/10/07; full list of members (14 pages)
22 December 2007Return made up to 30/10/07; full list of members (14 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
21 November 2006Return made up to 30/10/06; full list of members (15 pages)
21 November 2006Return made up to 30/10/06; full list of members (15 pages)
5 November 2006Full accounts made up to 23 June 2006 (9 pages)
5 November 2006Full accounts made up to 23 June 2006 (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
14 December 2005Full accounts made up to 23 June 2005 (9 pages)
14 December 2005Full accounts made up to 23 June 2005 (9 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Location of register of members (1 page)
18 November 2005Return made up to 30/10/05; full list of members (15 pages)
18 November 2005Return made up to 30/10/05; full list of members (15 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
15 February 2005Full accounts made up to 23 June 2004 (9 pages)
15 February 2005Full accounts made up to 23 June 2004 (9 pages)
9 December 2004Return made up to 30/10/04; full list of members (11 pages)
9 December 2004Return made up to 30/10/04; full list of members (11 pages)
12 December 2003Full accounts made up to 23 June 2003 (8 pages)
12 December 2003Full accounts made up to 23 June 2003 (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Return made up to 30/10/03; full list of members (9 pages)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
29 November 2002Full accounts made up to 23 June 2002 (9 pages)
29 November 2002Full accounts made up to 23 June 2002 (9 pages)
16 November 2002Location of register of members (1 page)
16 November 2002Location of register of members (1 page)
16 November 2002Return made up to 01/10/02; full list of members (8 pages)
16 November 2002Return made up to 01/10/02; full list of members (8 pages)
4 September 2002Registered office changed on 04/09/02 from: 133 hampstead way london NW11 7JN (1 page)
4 September 2002Registered office changed on 04/09/02 from: 133 hampstead way london NW11 7JN (1 page)
7 February 2002Full accounts made up to 23 June 2001 (8 pages)
7 February 2002Full accounts made up to 23 June 2001 (8 pages)
6 December 2001Return made up to 29/10/01; full list of members (8 pages)
6 December 2001Return made up to 29/10/01; full list of members (8 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Location of register of directors' interests (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Location of register of directors' interests (1 page)
2 October 2001Registered office changed on 02/10/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page)
2 October 2001Registered office changed on 02/10/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page)
10 October 2000Full accounts made up to 23 June 2000 (8 pages)
10 October 2000Full accounts made up to 23 June 2000 (8 pages)
3 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2000Full accounts made up to 23 June 1999 (8 pages)
12 May 2000Full accounts made up to 23 June 1999 (8 pages)
16 December 1999Return made up to 01/10/99; full list of members (7 pages)
16 December 1999Return made up to 01/10/99; full list of members (7 pages)
25 April 1999Full accounts made up to 23 June 1998 (11 pages)
25 April 1999Full accounts made up to 23 June 1998 (11 pages)
14 October 1998Return made up to 01/10/98; full list of members (7 pages)
14 October 1998Return made up to 01/10/98; full list of members (7 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
15 July 1998Full accounts made up to 23 June 1997 (8 pages)
15 July 1998Full accounts made up to 23 June 1997 (8 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 October 1997Return made up to 01/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1997Return made up to 01/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1997Registered office changed on 04/09/97 from: millers wharf house 78 st katharines way london E1 9YU (1 page)
4 September 1997Registered office changed on 04/09/97 from: millers wharf house 78 st katharines way london E1 9YU (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: halifax building society trinity road halifax west yorkshire, HX1 2RG (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: halifax building society trinity road halifax west yorkshire, HX1 2RG (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
30 January 1997Full accounts made up to 26 June 1996 (9 pages)
30 January 1997Full accounts made up to 26 June 1996 (9 pages)
3 October 1996Return made up to 01/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 October 1996Return made up to 01/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 April 1996Full accounts made up to 23 June 1995 (9 pages)
26 April 1996Full accounts made up to 23 June 1995 (9 pages)
17 May 1995Full accounts made up to 23 June 1994 (9 pages)
17 May 1995Full accounts made up to 23 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
11 August 1987Memorandum and Articles of Association (11 pages)
11 August 1987Memorandum and Articles of Association (11 pages)