London
SW19 5AJ
Director Name | David Michael Orme Slocombe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Welford Place London SW19 5AJ |
Director Name | Mr Paul Spencer Brace |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Welford Place London SW19 5AJ |
Director Name | Mr Claude Paul Curtis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Adrian John Barton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Natural Gas Trader |
Country of Residence | England |
Correspondence Address | 39 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Oscar Lopez Juarez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 November 2023(36 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Director Name | Mr John Dugmore-Smith |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 June 2002) |
Role | Retired |
Correspondence Address | 21 Welford Place London SW19 5AJ |
Director Name | Louise Anne Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Management Consultant |
Correspondence Address | 29 Welford Place London SW19 5AJ |
Director Name | Mr Peter Murray James |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 September 2004) |
Role | Broadcaster |
Correspondence Address | 37 Welford Place London SW19 5AJ |
Director Name | Mr Glenn Burton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bathgate Road Wimbledon London SW19 5PW |
Secretary Name | Mrs Jan Booton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 3 Welford Place London SW19 5AJ |
Director Name | Mr John Richard Hornby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 September 2002) |
Role | Solicitor |
Correspondence Address | 30 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Mr John Richard Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 September 2002) |
Role | Solicitor |
Correspondence Address | 30 Welford Place Wimbledon London SW19 5AJ |
Director Name | Robert Nicholas Farago |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Welford Place London SW19 5AJ |
Director Name | Mr John Harridge Phillips |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 October 2008) |
Role | Management Consultant |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Andrew Selby Lister Walsh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2004) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 6 Welford Place Wimbledon Village London SW19 5AJ |
Director Name | Nicholas Charles Van Der Steen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 9 Welford Place Wimbledon London SW19 5AJ |
Director Name | Andrew Keith Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Welford Place London SW19 5AJ |
Secretary Name | Andrew Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Welford Place London SW19 5AJ |
Director Name | Mr Bruce Dowling |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Welford Place London SW19 5AJ |
Director Name | Mrs Sarah Barbara Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2008) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 25 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Mr John Harridge Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2008) |
Role | Management Consultant |
Correspondence Address | 18 Welford Place Wimbledon London SW19 5AJ |
Director Name | Charles Thomas William Humfrey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2008(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 November 2015) |
Role | Retired Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 31 Welford Place Wimbledon London SW19 5AJ |
Director Name | David Michael Orme Slocombe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2009) |
Role | Retired |
Correspondence Address | Steeple View 11 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | David Michael Orme Oslocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(21 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 32 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Andrew Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Welford Place Wimbledon London SW19 5AJ |
Director Name | Paul William Newman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 19 Welford Place London SW19 5AJ |
Secretary Name | Charles Thomas William Humfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | 31 Welford Place Wimbledon SW19 5AJ |
Director Name | Jeanne Lilian Laffan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Welford Place Wimbledon Village London SW19 5AJ |
Director Name | Mrs Angela Denise Lee Barton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Timothy Baron Robbins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2018) |
Role | International Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Welford Place Wimbledon London SW19 5AJ |
Director Name | Roland Alexander Jupp |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Welford Place Wimbledon London SW19 5AJ |
Director Name | Alec Thomas Brown |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr Jean-Luc Michel Laloe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2014(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2019) |
Role | Part Time Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Oscar Lopez Juarez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 March 2024(36 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Secretary Name | Schaefer Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2007) |
Correspondence Address | 158-160 Arthur Road London SW19 8AQ |
Registered Address | Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.d.l. Barton & A.j. Barton 2.50% Ordinary |
---|---|
1 at £1 | Alfred Jessiman & Martin Jessiman 2.50% Ordinary |
1 at £1 | Andrew Walsh & Jennifer Walsh 2.50% Ordinary |
1 at £1 | Brigitte Jane Hoyle 2.50% Ordinary |
1 at £1 | Dr A. Lewis & Dr T. Khong 2.50% Ordinary |
1 at £1 | Enid Humfrey & Charles Humfrey 2.50% Ordinary |
1 at £1 | Junko Harris & Colin Harris 2.50% Ordinary |
1 at £1 | Madhur Jha & Tarun Kumar Joshi 2.50% Ordinary |
1 at £1 | Melvin Bell & Ewa Bell 2.50% Ordinary |
1 at £1 | Mr Alec Thomas Brown & Mrs Jane Margaret Law Brown 2.50% Ordinary |
1 at £1 | Mr Andrew Murray & Mrs Isabella Murray 2.50% Ordinary |
1 at £1 | Mr Andrew Ralph Fitzmaurice Lenon 2.50% Ordinary |
1 at £1 | Mr Christos Micharlides 2.50% Ordinary |
1 at £1 | Mr D.m.o. Slocombe & Mrs D. Slocombe 2.50% Ordinary |
1 at £1 | Mr John Edward Barnard & Mrs Rosemary Elizabeth Barnard 2.50% Ordinary |
1 at £1 | Mr John Harridge Phillips & Mrs Janette Louise Phillips 2.50% Ordinary |
1 at £1 | Mr Michael John Beresford & Mrs Marsha Beresford 2.50% Ordinary |
1 at £1 | Mr Nicholas John Cole 2.50% Ordinary |
1 at £1 | Mr Oscar Lopez Jurez & Ms Ifigenia Gioka 2.50% Ordinary |
1 at £1 | Mr Paul Spencer Brace & Mrs Lisa Anne Brace 2.50% Ordinary |
1 at £1 | Mr Paul William Newman 2.50% Ordinary |
1 at £1 | Mr Peter Andrew Giles & Mrs Helina Kit Yee Giles 2.50% Ordinary |
1 at £1 | Mr Roland Alexander Jupp & Ms Charlotte Mary Fallon 2.50% Ordinary |
1 at £1 | Mr Timothy Baron Robbins & Mrs Sarah Barbara Robbins 2.50% Ordinary |
1 at £1 | Mrs Barbara Jane Dowling & Mr Bruce Dowling 2.50% Ordinary |
1 at £1 | Mrs Beevers & Mr Beevers 2.50% Ordinary |
1 at £1 | Mrs Crabtree 2.50% Ordinary |
1 at £1 | Mrs Farago & Robert Farago 2.50% Ordinary |
1 at £1 | Mrs Hilary Nadler 2.50% Ordinary |
1 at £1 | Mrs Khan & Dr Khan 2.50% Ordinary |
1 at £1 | Mrs Laloe & Mr Laloe 2.50% Ordinary |
1 at £1 | Mrs Murray & Mr Murray 2.50% Ordinary |
1 at £1 | Ms Marjorie Wakefield 2.50% Ordinary |
1 at £1 | Ms Rachel Simon 2.50% Ordinary |
1 at £1 | Nicholas Van Der Steen & Gillian Van Der Steen 2.50% Ordinary |
1 at £1 | P.h. Howard & Stephen Finch 2.50% Ordinary |
1 at £1 | Peace Haven Enterprises Inc 2.50% Ordinary |
1 at £1 | Peace Worldwide Corp 2.50% Ordinary |
1 at £1 | Yuk Hui 2.50% Ordinary |
1 at £1 | Zaineb Robinson & Arthur G. Robinson 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,303 |
Current Liabilities | £26,301 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 July 1987 | Delivered on: 7 August 1987 Satisfied on: 22 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (7 pages) |
---|---|
20 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with updates (7 pages) |
13 January 2023 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Jean-Luc Michel Laloe as a director on 26 September 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Mr Claude Paul Curtis as a director on 20 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Adrian John Barton as a director on 20 September 2018 (2 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
14 March 2018 | Termination of appointment of Timothy Baron Robbins as a director on 1 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
2 November 2016 | Second filing for the appointment of David Michael Orme Slocombe as a director (6 pages) |
2 November 2016 | Second filing for the appointment of David Michael Orme Slocombe as a director (6 pages) |
18 October 2016 | Termination of appointment of Roland Alexander Jupp as a director on 5 October 2016 (1 page) |
18 October 2016 | Appointment of Mr David Michael Orme Slocombe as a director on 5 October 2016
|
18 October 2016 | Appointment of Mr David Michael Orme Slocombe as a director on 5 October 2016
|
18 October 2016 | Appointment of Mr Paul Spencer Brace as a director on 5 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Paul Spencer Brace as a director on 5 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Roland Alexander Jupp as a director on 5 October 2016 (1 page) |
22 September 2016 | Appointment of Marion Godwin as a director on 4 November 2015 (3 pages) |
22 September 2016 | Appointment of Marion Godwin as a director on 4 November 2015 (3 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 July 2016 | Termination of appointment of Andrew Murray as a director on 26 April 2016 (2 pages) |
8 July 2016 | Termination of appointment of Andrew Murray as a director on 26 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Angela Denise Lee Barton as a director on 21 February 2016 (2 pages) |
4 April 2016 | Termination of appointment of Angela Denise Lee Barton as a director on 21 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
20 November 2015 | Termination of appointment of Charles Thomas William Humfrey as a director on 5 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Charles Thomas William Humfrey as a secretary on 5 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Charles Thomas William Humfrey as a director on 5 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Charles Thomas William Humfrey as a secretary on 5 November 2015 (2 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 May 2015 | Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Bruce Dowling as a director on 8 May 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 June 2014 | Appointment of Mr Jean-Luc Michel Laloe as a director (3 pages) |
16 June 2014 | Appointment of Mr Jean-Luc Michel Laloe as a director (3 pages) |
10 March 2014 | Termination of appointment of Alec Brown as a director (2 pages) |
10 March 2014 | Termination of appointment of Alec Brown as a director (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
5 November 2013 | Appointment of Alec Thomas Brown as a director (3 pages) |
5 November 2013 | Appointment of Roland Alexander Jupp as a director (3 pages) |
5 November 2013 | Appointment of Roland Alexander Jupp as a director (3 pages) |
5 November 2013 | Appointment of Alec Thomas Brown as a director (3 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Termination of appointment of Jeanne Laffan as a director (2 pages) |
7 March 2013 | Termination of appointment of Jeanne Laffan as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
23 October 2012 | Appointment of Timothy Baron Robbins as a director (3 pages) |
23 October 2012 | Appointment of Timothy Baron Robbins as a director (3 pages) |
22 October 2012 | Appointment of Mrs Angela Denise Lee Barton as a director (3 pages) |
22 October 2012 | Appointment of Mrs Angela Denise Lee Barton as a director (3 pages) |
19 October 2012 | Termination of appointment of Paul Newman as a director (2 pages) |
19 October 2012 | Termination of appointment of Paul Newman as a director (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Memorandum and Articles of Association (6 pages) |
11 February 2011 | Memorandum and Articles of Association (6 pages) |
11 February 2011 | Memorandum and Articles of Association (7 pages) |
11 February 2011 | Memorandum and Articles of Association (7 pages) |
28 January 2011 | Director's details changed for Bruce Dowling on 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
28 January 2011 | Director's details changed for Bruce Dowling on 31 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Murray on 31 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Murray on 31 December 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Appointment of Jeanne Lilian Laffan as a director (3 pages) |
30 March 2010 | Appointment of Jeanne Lilian Laffan as a director (3 pages) |
19 March 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (13 pages) |
19 March 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (13 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 October 2009 | Appointment of Charles Thomas William Humfrey as a secretary (2 pages) |
5 October 2009 | Appointment of Charles Thomas William Humfrey as a secretary (2 pages) |
26 September 2009 | Appointment terminate, director and secretary david michael orme slocombe logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary david michael orme slocombe logged form (1 page) |
23 September 2009 | Appointment terminated director nicholas van der steen (1 page) |
23 September 2009 | Appointment terminated director nicholas van der steen (1 page) |
14 August 2009 | Director appointed paul william newman (2 pages) |
14 August 2009 | Director appointed paul william newman (2 pages) |
9 March 2009 | Return made up to 29/12/08; no change of members (6 pages) |
9 March 2009 | Return made up to 29/12/08; no change of members (6 pages) |
20 February 2009 | Director appointed andrew murray (3 pages) |
20 February 2009 | Director appointed andrew murray (3 pages) |
8 December 2008 | Appointment terminated director sarah robbins (2 pages) |
8 December 2008 | Appointment terminated director sarah robbins (2 pages) |
3 November 2008 | Appointment terminated director and secretary john phillips (2 pages) |
3 November 2008 | Secretary appointed david michael orme oslocombe (2 pages) |
3 November 2008 | Secretary appointed david michael orme oslocombe (2 pages) |
3 November 2008 | Appointment terminated director and secretary john phillips (2 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Director appointed david michael orme slocombe (2 pages) |
18 September 2008 | Director appointed charles thomas william humfrey (2 pages) |
18 September 2008 | Director appointed charles thomas william humfrey (2 pages) |
18 September 2008 | Director appointed david michael orme slocombe (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
8 February 2008 | Director resigned (1 page) |
22 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 158-160 arthur road london SW19 8AQ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 158-160 arthur road london SW19 8AQ (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Return made up to 31/12/06; change of members (8 pages) |
11 March 2007 | Return made up to 31/12/06; change of members (8 pages) |
26 July 2006 | Company name changed welford place residents associat ion LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed welford place residents associat ion LIMITED\certificate issued on 26/07/06 (2 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
24 May 2006 | Ad 08/05/06--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
14 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
14 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Ad 10/02/05--------- £ si 2@1=2 £ ic 37/39 (2 pages) |
11 April 2005 | Ad 10/02/05--------- £ si 2@1=2 £ ic 37/39 (2 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (15 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (15 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 14 welford place london SW19 5AJ (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 14 welford place london SW19 5AJ (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
8 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (25 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (25 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Return made up to 31/12/02; change of members
|
22 April 2003 | Return made up to 31/12/02; change of members
|
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 30 welford place wimbledon london SW1X 7HH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 30 welford place wimbledon london SW1X 7HH (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Ad 03/06/01--------- £ si 1@1 (2 pages) |
18 March 2002 | Return made up to 31/12/01; change of members
|
18 March 2002 | Return made up to 31/12/01; change of members
|
18 March 2002 | Ad 03/06/01--------- £ si 1@1 (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 28 welford place church road london SW19 5AJ (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 28 welford place church road london SW19 5AJ (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
8 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
5 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 April 1987 | Incorporation (18 pages) |
28 April 1987 | Incorporation (18 pages) |