Mayfair
London
W1S 4AW
Director Name | Mr Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Philip Alexander Ingleby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Danny O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | James Simon Ward Sparrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Michael Peters |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Martin Leslie Harrowven Sankey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Potters Hill Windmill Hill, Wrotham Heath Sevenoaks Kent TN15 7SX |
Director Name | John Oliver Trumper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | Shire House Maroham Way Gerrards Cross Buckinghamshire SL9 8AN |
Director Name | Richard Wheen Jonas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Green Duxford Cambridgeshire CB2 4RH |
Director Name | Rafe Henry Clutton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1992) |
Role | Chartered Surveyor |
Correspondence Address | Providence Cottage Church Road, Barcombe Lewes East Sussex BN8 5TP |
Director Name | Mr Nigel Hugh Clutton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dover House Poling Arundel West Sussex RH17 5EB |
Secretary Name | Douglas John Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 3 Pilgrims Way Cuxton Rochester Kent ME2 1LQ |
Director Name | Robert Geoffrey Cannon Clarke |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | Tudor House 44 & Half The Green Richmond Surrey TW9 1NQ |
Secretary Name | Graham Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 2 Wallenger Avenue Gidea Park Essex RM2 6ER |
Director Name | Roland Wild Ross Cullum |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | Chalk Manor Lane West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Mr Richard Selkirk Cotton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21c Sunderland Terrace London W2 5PA |
Director Name | Simon Hugh Scott-Barrett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ivy Bath Road Chippenham Wiltshire SN15 2AE |
Secretary Name | Mr Christopher Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Kinsbourne Green Lane Harpenden Hertfordshire AL5 3PF |
Director Name | Gareth Edmund Clutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandrock Cinder Hill, North Chailey Lewes East Sussex BN8 4HR |
Secretary Name | Mr Graham Keith Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Reynolds Road Beaconsfield Bucks HP9 2NJ |
Director Name | Mr Andrew Stanford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 138 Mallinson Road London SW11 1BJ |
Director Name | William Philip Siegle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Puddleford The Street Betchworth Surrey RH3 7DJ |
Director Name | Mr Paul Jeremy Chilton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 54 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Director Name | Andrew Duncan Merry Forrester |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Julian Edward Christian Briant |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2017) |
Role | Property Consultants |
Country of Residence | England |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2017) |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr James Richard Gray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Mark Jeremy John Ridley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Craig Antony Watson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Cluttons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2018) |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Cluttons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,229 |
Net Worth | £835 |
Cash | £15,845 |
Current Liabilities | £20,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 May 2017 | Delivered on: 6 May 2017 Persons entitled: Aquilam Capital Limited Classification: A registered charge Outstanding |
---|---|
3 May 2017 | Delivered on: 6 May 2017 Persons entitled: Rloans LLP Classification: A registered charge Outstanding |
5 July 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
4 April 2023 | Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (15 pages) |
19 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
21 May 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Full accounts made up to 31 December 2018 (13 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
15 January 2019 | Appointment of James Simon Ward Sparrow as a director on 1 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Mark Jeremy John Ridley as a director on 31 December 2018 (1 page) |
15 January 2019 | Termination of appointment of a director (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
23 July 2018 | Change of details for Cluttons International Holdings Limited as a person with significant control on 27 June 2018 (5 pages) |
20 July 2018 | Appointment of Mark Jeremy John Ridley as a director on 31 May 2018 (2 pages) |
9 July 2018 | Appointment of Christine Lynn Cox as a secretary on 31 May 2018 (3 pages) |
6 July 2018 | Appointment of Mr Philip Alexander Ingleby as a director on 31 May 2018 (2 pages) |
6 July 2018 | Termination of appointment of James Richard Gray as a director on 31 May 2018 (1 page) |
6 July 2018 | Appointment of Danny O'donnell as a director on 31 May 2018 (2 pages) |
6 July 2018 | Appointment of Mr Christopher Michael Lee as a director on 31 May 2018 (2 pages) |
6 July 2018 | Termination of appointment of Cluttons Llp as a director on 31 May 2018 (1 page) |
6 July 2018 | Appointment of Mr Craig Antony Watson as a director on 31 May 2018 (2 pages) |
3 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
3 July 2018 | Cessation of Cluttons Holdings Ltd as a person with significant control on 31 May 2018 (3 pages) |
3 July 2018 | Registered 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 2018 | Company name changed cluttons ksa LIMITED\certificate issued on 27/06/18 (3 pages) |
20 June 2018 | Satisfaction of charge 020264070002 in full (4 pages) |
20 June 2018 | Satisfaction of charge 020264070001 in full (4 pages) |
30 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
30 April 2018 | Resolutions
|
24 April 2018 | Cessation of A Person with Significant Control as a person with significant control on 3 May 2017 (1 page) |
23 April 2018 | Notification of Cluttons International Holdings Limited as a person with significant control on 3 May 2017 (2 pages) |
23 April 2018 | Notification of Cluttons Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Cessation of James Richard Gray as a person with significant control on 1 August 2016 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Termination of appointment of John William Wood as a director on 7 November 2017 (1 page) |
11 December 2017 | Appointment of Mr Steve Morgan as a director on 7 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Julian Edward Christian Briant as a director on 7 November 2017 (1 page) |
11 December 2017 | Appointment of Mr James Richard Gray as a director on 7 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Steve Morgan as a director on 7 November 2017 (2 pages) |
11 December 2017 | Appointment of Cluttons Llp as a director on 7 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr James Richard Gray as a director on 7 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Nicholas Joseph Godfrey as a director on 7 November 2017 (1 page) |
11 December 2017 | Termination of appointment of John William Wood as a director on 7 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Joseph Godfrey as a director on 7 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Julian Edward Christian Briant as a director on 7 November 2017 (1 page) |
11 December 2017 | Appointment of Cluttons Llp as a director on 7 November 2017 (2 pages) |
6 May 2017 | Registration of charge 020264070002, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 020264070002, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 020264070001, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 020264070001, created on 3 May 2017 (39 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 May 2016 | Appointment of Mr Nicholas Joseph Godfrey as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Nicholas Joseph Godfrey as a director on 18 May 2016 (2 pages) |
17 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
15 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
12 April 2016 | Full accounts made up to 31 March 2015 (9 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (9 pages) |
1 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 July 2014 | Full accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 July 2013 | Company name changed quintain LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed quintain LIMITED\certificate issued on 09/07/13
|
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2012 | Appointment of Mr Julian Edward Christian Briant as a director (2 pages) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2012 | Appointment of Mr Julian Edward Christian Briant as a director (2 pages) |
6 September 2012 | Termination of appointment of Andrew Forrester as a director (1 page) |
6 September 2012 | Termination of appointment of Paul Chilton as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Forrester as a director (1 page) |
6 September 2012 | Termination of appointment of Paul Chilton as a director (1 page) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Termination of appointment of Andrew Stanford as a director (2 pages) |
31 May 2011 | Termination of appointment of Andrew Stanford as a director (2 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
17 January 2011 | Appointment of Andrew Duncan Merry Forrester as a director (3 pages) |
17 January 2011 | Appointment of Andrew Duncan Merry Forrester as a director (3 pages) |
17 January 2011 | Termination of appointment of Simon Scott-Barrett as a director (2 pages) |
17 January 2011 | Termination of appointment of Simon Scott-Barrett as a director (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Secretary's change of particulars / graham rae / 01/01/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / graham rae / 01/01/2009 (1 page) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Appointment terminated director richard cotton (1 page) |
27 October 2008 | Director appointed william siegle (2 pages) |
27 October 2008 | Director appointed william siegle (2 pages) |
27 October 2008 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Director appointed paul chilton (2 pages) |
27 October 2008 | Director appointed paul chilton (2 pages) |
27 October 2008 | Appointment terminated director richard cotton (1 page) |
11 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
11 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 August 2004 | Location of register of members (1 page) |
4 August 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 August 2004 | Location of register of members (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (7 pages) |
19 December 2002 | Full accounts made up to 30 April 2001 (7 pages) |
19 December 2002 | Full accounts made up to 30 April 2001 (7 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (7 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (7 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
19 April 2000 | Return made up to 26/03/00; no change of members (7 pages) |
19 April 2000 | Return made up to 26/03/00; no change of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 July 1997 | Return made up to 26/03/97; no change of members (6 pages) |
8 July 1997 | Return made up to 26/03/97; no change of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
15 May 1996 | Return made up to 26/03/96; full list of members (8 pages) |
15 May 1996 | Return made up to 26/03/96; full list of members (8 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
11 October 1995 | Return made up to 26/03/95; no change of members (6 pages) |
11 October 1995 | Return made up to 26/03/95; no change of members (6 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 45 berkeley square london wix 5DB (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 45 berkeley square london wix 5DB (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 48 pelham street london SW7 2NW (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 48 pelham street london SW7 2NW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 February 1993 | Full accounts made up to 30 April 1992 (8 pages) |
24 February 1993 | Full accounts made up to 30 April 1992 (8 pages) |
18 May 1992 | Full accounts made up to 30 April 1991 (8 pages) |
18 May 1992 | Full accounts made up to 30 April 1991 (8 pages) |
25 July 1991 | Full accounts made up to 30 April 1990 (9 pages) |
25 July 1991 | Full accounts made up to 30 April 1990 (9 pages) |
25 January 1990 | Full accounts made up to 30 April 1989 (8 pages) |
25 January 1990 | Full accounts made up to 30 April 1989 (8 pages) |
21 March 1989 | Full accounts made up to 30 April 1988 (8 pages) |
21 March 1989 | Full accounts made up to 30 April 1988 (8 pages) |
16 February 1988 | Full accounts made up to 30 April 1987 (8 pages) |
16 February 1988 | Full accounts made up to 30 April 1987 (8 pages) |
4 September 1986 | Company name changed dikappa (number 418) LIMITED\certificate issued on 04/09/86 (2 pages) |
4 September 1986 | Company name changed dikappa (number 418) LIMITED\certificate issued on 04/09/86 (2 pages) |
9 June 1986 | Certificate of Incorporation (1 page) |
9 June 1986 | Incorporation (18 pages) |
9 June 1986 | Incorporation (18 pages) |
9 June 1986 | Certificate of Incorporation (1 page) |