Company NameSavills Ksa Limited
Company StatusActive
Company Number02026407
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steve Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleDesignated Member
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Christopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Philip Alexander Ingleby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJames Simon Ward Sparrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Michael Peters
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 10 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMartin Leslie Harrowven Sankey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPotters Hill
Windmill Hill, Wrotham Heath
Sevenoaks
Kent
TN15 7SX
Director NameJohn Oliver Trumper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence AddressShire House Maroham Way
Gerrards Cross
Buckinghamshire
SL9 8AN
Director NameRichard Wheen Jonas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Duxford
Cambridgeshire
CB2 4RH
Director NameRafe Henry Clutton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1992)
RoleChartered Surveyor
Correspondence AddressProvidence Cottage
Church Road, Barcombe
Lewes
East Sussex
BN8 5TP
Director NameMr Nigel Hugh Clutton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dover House
Poling
Arundel
West Sussex
RH17 5EB
Secretary NameDouglas John Wall
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 April 1993)
RoleCompany Director
Correspondence Address3 Pilgrims Way
Cuxton
Rochester
Kent
ME2 1LQ
Director NameRobert Geoffrey Cannon Clarke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressTudor House
44 & Half The Green
Richmond
Surrey
TW9 1NQ
Secretary NameGraham Green
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address2 Wallenger Avenue
Gidea Park
Essex
RM2 6ER
Director NameRoland Wild Ross Cullum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2007)
RoleChartered Surveyor
Correspondence AddressChalk Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Richard Selkirk Cotton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21c Sunderland Terrace
London
W2 5PA
Director NameSimon Hugh Scott-Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ivy
Bath Road
Chippenham
Wiltshire
SN15 2AE
Secretary NameMr Christopher Paul Stanton
NationalityBritish
StatusResigned
Appointed03 October 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PF
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Secretary NameMr Graham Keith Rae
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Reynolds Road
Beaconsfield
Bucks
HP9 2NJ
Director NameMr Andrew Stanford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address138 Mallinson Road
London
SW11 1BJ
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPuddleford
The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Paul Jeremy Chilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameAndrew Duncan Merry Forrester
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr Julian Edward Christian Briant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2017)
RoleProperty Consultants
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(25 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2017)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr James Richard Gray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(31 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Mark Jeremy John Ridley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Craig Antony Watson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(31 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameCluttons Llp (Corporation)
StatusResigned
Appointed07 November 2017(31 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2018)
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Cluttons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,229
Net Worth£835
Cash£15,845
Current Liabilities£20,530

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 May 2017Delivered on: 6 May 2017
Persons entitled: Aquilam Capital Limited

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 6 May 2017
Persons entitled: Rloans LLP

Classification: A registered charge
Outstanding

Filing History

5 July 2023Accounts for a small company made up to 31 December 2022 (16 pages)
4 April 2023Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (15 pages)
19 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (14 pages)
21 May 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Full accounts made up to 31 December 2018 (13 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 January 2019Appointment of James Simon Ward Sparrow as a director on 1 January 2019 (2 pages)
15 January 2019Termination of appointment of Mark Jeremy John Ridley as a director on 31 December 2018 (1 page)
15 January 2019Termination of appointment of a director (1 page)
24 December 2018Full accounts made up to 31 March 2018 (13 pages)
23 July 2018Change of details for Cluttons International Holdings Limited as a person with significant control on 27 June 2018 (5 pages)
20 July 2018Appointment of Mark Jeremy John Ridley as a director on 31 May 2018 (2 pages)
9 July 2018Appointment of Christine Lynn Cox as a secretary on 31 May 2018 (3 pages)
6 July 2018Appointment of Mr Philip Alexander Ingleby as a director on 31 May 2018 (2 pages)
6 July 2018Termination of appointment of James Richard Gray as a director on 31 May 2018 (1 page)
6 July 2018Appointment of Danny O'donnell as a director on 31 May 2018 (2 pages)
6 July 2018Appointment of Mr Christopher Michael Lee as a director on 31 May 2018 (2 pages)
6 July 2018Termination of appointment of Cluttons Llp as a director on 31 May 2018 (1 page)
6 July 2018Appointment of Mr Craig Antony Watson as a director on 31 May 2018 (2 pages)
3 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
3 July 2018Cessation of Cluttons Holdings Ltd as a person with significant control on 31 May 2018 (3 pages)
3 July 2018Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 33 Margaret Street London W1G 0JD on 3 July 2018 (2 pages)
27 June 2018Company name changed cluttons ksa LIMITED\certificate issued on 27/06/18 (3 pages)
20 June 2018Satisfaction of charge 020264070002 in full (4 pages)
20 June 2018Satisfaction of charge 020264070001 in full (4 pages)
30 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 April 2018Cessation of A Person with Significant Control as a person with significant control on 3 May 2017 (1 page)
23 April 2018Notification of Cluttons International Holdings Limited as a person with significant control on 3 May 2017 (2 pages)
23 April 2018Notification of Cluttons Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Cessation of James Richard Gray as a person with significant control on 1 August 2016 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 December 2017Termination of appointment of John William Wood as a director on 7 November 2017 (1 page)
11 December 2017Appointment of Mr Steve Morgan as a director on 7 November 2017 (2 pages)
11 December 2017Termination of appointment of Julian Edward Christian Briant as a director on 7 November 2017 (1 page)
11 December 2017Appointment of Mr James Richard Gray as a director on 7 November 2017 (2 pages)
11 December 2017Appointment of Mr Steve Morgan as a director on 7 November 2017 (2 pages)
11 December 2017Appointment of Cluttons Llp as a director on 7 November 2017 (2 pages)
11 December 2017Appointment of Mr James Richard Gray as a director on 7 November 2017 (2 pages)
11 December 2017Termination of appointment of Nicholas Joseph Godfrey as a director on 7 November 2017 (1 page)
11 December 2017Termination of appointment of John William Wood as a director on 7 November 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Joseph Godfrey as a director on 7 November 2017 (1 page)
11 December 2017Termination of appointment of Julian Edward Christian Briant as a director on 7 November 2017 (1 page)
11 December 2017Appointment of Cluttons Llp as a director on 7 November 2017 (2 pages)
6 May 2017Registration of charge 020264070002, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 020264070002, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 020264070001, created on 3 May 2017 (39 pages)
6 May 2017Registration of charge 020264070001, created on 3 May 2017 (39 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (12 pages)
23 August 2016Full accounts made up to 31 March 2016 (12 pages)
19 May 2016Appointment of Mr Nicholas Joseph Godfrey as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Nicholas Joseph Godfrey as a director on 18 May 2016 (2 pages)
17 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(5 pages)
17 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(5 pages)
15 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
12 April 2016Full accounts made up to 31 March 2015 (9 pages)
12 April 2016Full accounts made up to 31 March 2015 (9 pages)
1 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
15 July 2014Full accounts made up to 31 March 2014 (8 pages)
15 July 2014Full accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
10 September 2013Full accounts made up to 31 March 2013 (9 pages)
10 September 2013Full accounts made up to 31 March 2013 (9 pages)
9 July 2013Company name changed quintain LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed quintain LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (8 pages)
28 December 2012Full accounts made up to 31 March 2012 (8 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Appointment of Mr Julian Edward Christian Briant as a director (2 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Appointment of Mr Julian Edward Christian Briant as a director (2 pages)
6 September 2012Termination of appointment of Andrew Forrester as a director (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
6 September 2012Termination of appointment of Andrew Forrester as a director (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
31 May 2011Termination of appointment of Andrew Stanford as a director (2 pages)
31 May 2011Termination of appointment of Andrew Stanford as a director (2 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 May 2011Termination of appointment of Graham Rae as a secretary (1 page)
17 January 2011Appointment of Andrew Duncan Merry Forrester as a director (3 pages)
17 January 2011Appointment of Andrew Duncan Merry Forrester as a director (3 pages)
17 January 2011Termination of appointment of Simon Scott-Barrett as a director (2 pages)
17 January 2011Termination of appointment of Simon Scott-Barrett as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (7 pages)
7 December 2009Full accounts made up to 31 March 2009 (7 pages)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (7 pages)
28 December 2008Full accounts made up to 31 March 2008 (7 pages)
27 October 2008Appointment terminated director richard cotton (1 page)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Appointment terminated director richard cotton (1 page)
11 April 2008Return made up to 26/03/08; full list of members (4 pages)
11 April 2008Return made up to 26/03/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 April 2007Return made up to 26/03/07; full list of members (3 pages)
11 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (7 pages)
5 February 2007Full accounts made up to 31 March 2006 (7 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
5 April 2006Return made up to 26/03/06; full list of members (3 pages)
5 April 2006Return made up to 26/03/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (7 pages)
1 July 2005Return made up to 26/03/05; full list of members (3 pages)
1 July 2005Return made up to 26/03/05; full list of members (3 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
9 December 2004Full accounts made up to 31 March 2004 (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 26/03/04; full list of members (6 pages)
4 August 2004Location of register of members (1 page)
4 August 2004Return made up to 26/03/04; full list of members (6 pages)
4 August 2004Location of register of members (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
29 January 2004Full accounts made up to 31 March 2003 (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
6 January 2004Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 April 2003Return made up to 26/03/03; full list of members (8 pages)
8 April 2003Return made up to 26/03/03; full list of members (8 pages)
6 March 2003Full accounts made up to 30 April 2002 (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (7 pages)
19 December 2002Full accounts made up to 30 April 2001 (7 pages)
19 December 2002Full accounts made up to 30 April 2001 (7 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (7 pages)
2 April 2002Return made up to 26/03/02; full list of members (7 pages)
18 June 2001Full accounts made up to 30 April 2000 (7 pages)
18 June 2001Full accounts made up to 30 April 2000 (7 pages)
11 April 2001Return made up to 26/03/01; full list of members (8 pages)
11 April 2001Return made up to 26/03/01; full list of members (8 pages)
19 April 2000Return made up to 26/03/00; no change of members (7 pages)
19 April 2000Return made up to 26/03/00; no change of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 April 1999Return made up to 26/03/99; full list of members (8 pages)
7 April 1999Return made up to 26/03/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
8 July 1997Return made up to 26/03/97; no change of members (6 pages)
8 July 1997Return made up to 26/03/97; no change of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (8 pages)
28 February 1997Full accounts made up to 30 April 1996 (8 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
15 May 1996Return made up to 26/03/96; full list of members (8 pages)
15 May 1996Return made up to 26/03/96; full list of members (8 pages)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)
11 October 1995Return made up to 26/03/95; no change of members (6 pages)
11 October 1995Return made up to 26/03/95; no change of members (6 pages)
30 August 1995Registered office changed on 30/08/95 from: 45 berkeley square london wix 5DB (1 page)
30 August 1995Registered office changed on 30/08/95 from: 45 berkeley square london wix 5DB (1 page)
27 July 1995Registered office changed on 27/07/95 from: 48 pelham street london SW7 2NW (1 page)
27 July 1995Registered office changed on 27/07/95 from: 48 pelham street london SW7 2NW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 February 1993Full accounts made up to 30 April 1992 (8 pages)
24 February 1993Full accounts made up to 30 April 1992 (8 pages)
18 May 1992Full accounts made up to 30 April 1991 (8 pages)
18 May 1992Full accounts made up to 30 April 1991 (8 pages)
25 July 1991Full accounts made up to 30 April 1990 (9 pages)
25 July 1991Full accounts made up to 30 April 1990 (9 pages)
25 January 1990Full accounts made up to 30 April 1989 (8 pages)
25 January 1990Full accounts made up to 30 April 1989 (8 pages)
21 March 1989Full accounts made up to 30 April 1988 (8 pages)
21 March 1989Full accounts made up to 30 April 1988 (8 pages)
16 February 1988Full accounts made up to 30 April 1987 (8 pages)
16 February 1988Full accounts made up to 30 April 1987 (8 pages)
4 September 1986Company name changed dikappa (number 418) LIMITED\certificate issued on 04/09/86 (2 pages)
4 September 1986Company name changed dikappa (number 418) LIMITED\certificate issued on 04/09/86 (2 pages)
9 June 1986Certificate of Incorporation (1 page)
9 June 1986Incorporation (18 pages)
9 June 1986Incorporation (18 pages)
9 June 1986Certificate of Incorporation (1 page)