Company Name19-26 Addison Park Mansions Limited
Company StatusActive
Company Number02016857
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Previous NamesFoldquick Limited and Addison Park Mansions Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jasmine Knezevic-Killen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMs Kirsty Fiona Jenkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(18 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleResearch Analyst
Country of ResidenceUnited States
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameEdward Robert Petre
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(19 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Reza Mousavi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameGabrielle Marie Jaulin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed18 April 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameKaveh Christopher Rahnejat
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameJames Peter Needham Learmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleInvestment
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Julian Paul Melchiorri
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMs Fosca Mariani
Date of BirthDecember 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed22 July 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Secretary NameBrackenbury Property Management Ltd (Corporation)
StatusCurrent
Appointed03 July 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
Director NameJenny Beard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address24 Addison Park Mansions
London
W14 0EA
Director NameAndreas George Bisbas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address21 Addison Park Mansions
London
W14 0EA
Director NamePanagiotis Alexander Geroge Bisbas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address21 Addison Park Mansions
London
W14 0EA
Director NameCatherine Chi Ching Bowers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 1993)
RoleCompany Director
Correspondence Address20 Addison Park Mansions
London
W14 0EA
Director NameRichard Mark Bowers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 1993)
RoleBanker
Correspondence Address20 Addison Park Mansions
London
W14 0EA
Director NameMr Stephen Kip Calderara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address19 Addison Park Mansions
London
W14 0EA
Director NameSusan Mary Dimond
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2000)
RoleRetired
Correspondence Address23 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameJoseph David Mayorcas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address23 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameMr Edward Graham Reed
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Addison Park Mansions
London
W14 0EA
Secretary NameJoseph David Mayorcas
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1993)
RoleCompany Director
Correspondence Address23 Addison Park Mansions
Richmond Way
London
W14 0EA
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed08 July 1993(7 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameDeborah Jane Lloyd Watson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2000)
RoleSole Trader
Correspondence Address19 Addison Park Mansions
Richmond Way
London
W14
Director NameGiles Johnston Orr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2007)
RoleConsultant
Correspondence Address24 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameAdam Leo Bernard Langford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2006)
RoleAntiques Dealer
Correspondence Address22 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameNicholas Garland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2007)
RoleLawyer
Correspondence Address19 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameTara Tiffany Ghale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2005)
RoleSecretary
Correspondence Address21 Addison Park Mansions
London
W14 0EA
Director NameMr Jerome Delposen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2005(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 10 January 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMrs Elisabeth Delposen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2005(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 10 January 2022)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Ceri David John
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(21 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 July 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Toby Morris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(21 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2011)
RoleAdvertising Sales
Country of ResidenceUnited Kingdom
Correspondence AddressAddison Park Mansions Richmond Way
London
W14 0EA
Director NameMs Tessa Elizabeth Jayne John
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 July 2022)
RoleVintner
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 April 2017(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressDruce & Co Limited 10 Gloucester Road
London
SW7 4RB
Director NamePelargonian Investment Inc (Corporation)
StatusResigned
Appointed19 February 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2002)
Correspondence Address21 Addison Park Mansions
Richmond Way
London
W14 0EA
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed28 March 2014(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2017)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed01 September 2018(32 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2019)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address59 Glenthorne Road, London
Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Anthony Sleight
12.50%
Ordinary
4.9k at £1Imoro Pascual & Deigo Garcia
12.50%
Ordinary
4.9k at £1Mr Ceri David John & Ms Tessa Elizabeth Jayne John
12.50%
Ordinary
4.9k at £1Mr Edward Robert Petre
12.50%
Ordinary
4.9k at £1Mr Jerome Delposen & Elizabeth Mireile Delposen Souquet
12.50%
Ordinary
4.9k at £1Mrs Jasmine Knezevic-killen
12.50%
Ordinary
4.9k at £1Ms Kirsty Fiona Jenkinson
12.50%
Ordinary
4.9k at £1Reza Mousavi
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 July 2022Termination of appointment of Ceri David John as a director on 21 July 2022 (1 page)
22 July 2022Appointment of Ms Fosca Mariani as a director on 22 July 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
22 July 2022Appointment of Mr Julian Paul Melchiorri as a director on 22 July 2022 (2 pages)
22 July 2022Termination of appointment of Tessa Elizabeth Jayne John as a director on 21 July 2022 (1 page)
27 April 2022Appointment of James Peter Needham Learmond as a director on 19 April 2022 (2 pages)
25 April 2022Appointment of Kaveh Christopher Rahnejat as a director on 18 April 2022 (2 pages)
25 April 2022Appointment of Gabrielle Marie Jaulin as a director on 18 April 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
31 March 2022Appointment of Mr Reza Mousavi as a director on 29 March 2022 (2 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 January 2022Termination of appointment of Jerome Delposen as a director on 10 January 2022 (1 page)
20 January 2022Termination of appointment of Elisabeth Delposen as a director on 10 January 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 July 2019 (1 page)
3 July 2019Appointment of Brackenbury Property Management Ltd as a secretary on 3 July 2019 (2 pages)
17 May 2019Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 17 May 2019 (1 page)
8 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
26 April 2019Notification of a person with significant control statement (2 pages)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Registered office address changed from Druce 10 Gloucester Road South Kensington London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017 (2 pages)
18 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017 (1 page)
18 April 2017Termination of appointment of Urang Property Management Ltd as a secretary on 1 April 2017 (1 page)
18 April 2017Appointment of Ms Maxine Nicola William as a secretary on 1 April 2017 (2 pages)
18 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 18 April 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 39,280
(7 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 39,280
(7 pages)
2 March 2016Company name changed addison park mansions LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 March 2016Company name changed addison park mansions LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 39,280
(7 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 39,280
(7 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 October 2014Current accounting period extended from 24 December 2014 to 31 December 2014 (1 page)
10 October 2014Current accounting period extended from 24 December 2014 to 31 December 2014 (1 page)
7 August 2014Director's details changed for Mrs Jasmine Knezevic-Killen on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mrs Elisabeth Delposen on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mrs Tessa Elizabeth Jayne John on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Ceri David John on 10 July 2014 (2 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 39,280
(7 pages)
7 August 2014Director's details changed for Ms Kirsty Fiona Jenkinson on 10 July 2014 (2 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 39,280
(7 pages)
7 August 2014Director's details changed for Ms Kirsty Fiona Jenkinson on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Edward Robert Petre on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Jerome Delposen on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Edward Robert Petre on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Ceri David John on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mrs Elisabeth Delposen on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Jerome Delposen on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mrs Tessa Elizabeth Jayne John on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mrs Jasmine Knezevic-Killen on 10 July 2014 (2 pages)
28 March 2014Registered office address changed from 6 Talbot Road London W2 5LH on 28 March 2014 (1 page)
28 March 2014Appointment of Urang Property Management Ltd as a secretary (2 pages)
28 March 2014Appointment of Urang Property Management Ltd as a secretary (2 pages)
28 March 2014Termination of appointment of Richard Philo as a secretary (1 page)
28 March 2014Registered office address changed from 6 Talbot Road London W2 5LH on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Richard Philo as a secretary (1 page)
10 March 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
13 January 2014Termination of appointment of Susan Reed as a director (1 page)
13 January 2014Termination of appointment of Edward Reed as a director (1 page)
13 January 2014Termination of appointment of Edward Reed as a director (1 page)
13 January 2014Termination of appointment of Susan Reed as a director (1 page)
15 July 2013Termination of appointment of Gabriella Rzysko as a director (1 page)
15 July 2013Termination of appointment of Gabriella Rzysko as a director (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(13 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(13 pages)
19 March 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
19 June 2012Total exemption small company accounts made up to 24 December 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 24 December 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
16 August 2011Termination of appointment of Toby Morris as a director (1 page)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Termination of appointment of Toby Morris as a director (1 page)
2 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
10 August 2010Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (15 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (15 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (15 pages)
10 August 2010Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Kirsty Fiona Jenkinson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jerome Delposen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Toby Morris on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Ceri David John on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Ceri David John on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Ceri David John on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jerome Delposen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Edward Graham Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Toby Morris on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jerome Delposen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Toby Morris on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Gabriella Rzysko on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Jasmine Knezevic-Killen on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Edward Robert Petre on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Josephine Reed on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Elisabeth Delposen on 8 August 2010 (2 pages)
8 December 2009Director's details changed for Edward George Reed on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward George Reed on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Edward George Reed on 7 December 2009 (2 pages)
28 October 2009Appointment of Mrs Tessa Elizabeth Jayne John as a director (2 pages)
28 October 2009Appointment of Mrs Tessa Elizabeth Jayne John as a director (2 pages)
21 August 2009Return made up to 20/08/09; full list of members (9 pages)
21 August 2009Return made up to 20/08/09; full list of members (9 pages)
15 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (10 pages)
20 August 2008Return made up to 20/08/08; full list of members (10 pages)
25 March 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
7 March 2008Director appointed toby morris (2 pages)
7 March 2008Director appointed toby morris (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
14 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 December 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
8 December 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
31 August 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
31 August 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 July 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 September 2004Return made up to 23/08/04; full list of members (12 pages)
1 September 2004Return made up to 23/08/04; full list of members (12 pages)
4 August 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
19 September 2003Return made up to 11/09/03; full list of members (12 pages)
19 September 2003Return made up to 11/09/03; full list of members (12 pages)
5 April 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
8 October 2002Return made up to 02/10/02; full list of members (12 pages)
8 October 2002Return made up to 02/10/02; full list of members (12 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
8 August 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
8 August 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
1 November 2001Return made up to 18/10/01; full list of members (11 pages)
1 November 2001Return made up to 18/10/01; full list of members (11 pages)
28 June 2001Accounts for a small company made up to 24 December 2000 (4 pages)
28 June 2001Accounts for a small company made up to 24 December 2000 (4 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
1 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 May 2000Accounts for a small company made up to 24 December 1999 (4 pages)
18 May 2000Accounts for a small company made up to 24 December 1999 (4 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 April 1999Accounts for a small company made up to 24 December 1998 (5 pages)
14 April 1999Accounts for a small company made up to 24 December 1998 (5 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
28 July 1998Accounts for a small company made up to 24 December 1997 (5 pages)
28 July 1998Accounts for a small company made up to 24 December 1997 (5 pages)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
12 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
23 July 1997Accounts for a small company made up to 24 December 1996 (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/11/96
(10 pages)
15 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/11/96
(10 pages)
1 November 1996£ nc 100/100000 01/05/96 (1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996£ nc 100/100000 01/05/96 (1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Ad 28/05/96--------- £ si 39272@1=39272 £ ic 8/39280 (2 pages)
1 November 1996Ad 28/05/96--------- £ si 39272@1=39272 £ ic 8/39280 (2 pages)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page)
22 June 1996Accounts for a small company made up to 24 December 1995 (7 pages)
22 June 1996Accounts for a small company made up to 24 December 1995 (7 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 24 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 24 December 1994 (7 pages)
30 July 1986Company name changed foldquick LIMITED\certificate issued on 30/07/86 (2 pages)
30 July 1986Company name changed foldquick LIMITED\certificate issued on 30/07/86 (2 pages)
6 May 1986Incorporation (16 pages)
6 May 1986Incorporation (16 pages)