London
SW1V 1DX
Director Name | Mr Patrick Vincent Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Phillip Logoreci |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Brian Christopher McMahon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Cole Nathan Edward Sedgwick |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Timothy Stuart Seaborn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Disraeli Gardens London SW15 2QB |
Director Name | Trevor William George Mitchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Disraeli Gardens London SW15 2QB |
Director Name | Alun Huw Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 21 Disraeli Gardens London SW15 2QB |
Director Name | Mr Frederick John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Disraeli Gardens London SW15 2QB |
Director Name | Mr David Charles Bourne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 12 Disraeli Gardens London SW15 2QB |
Director Name | Mr Richard Milne |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Disragli Gardens Fawe Park Road London SW15 2JB |
Director Name | Doreen Logoreci |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1999) |
Role | Retired Bbc Journalist |
Correspondence Address | 18 Disraeli Gardens London SW15 2QB |
Director Name | Catherine Clare Sweeting |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2000) |
Role | Secretary |
Correspondence Address | 29 Disraeli Gardens London SW15 2QB |
Director Name | Guiseppe Boscherini |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1998) |
Role | Architect |
Correspondence Address | 12 Disraeli Gardens Fane Park Road London SW15 2QB |
Director Name | Angelique Fernandez |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 May 2007) |
Role | Instructor |
Correspondence Address | 22 Disraeli Gardens Fawe Park Road London SW15 2QB |
Director Name | Patricia Anne Weir |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2009) |
Role | Personal Assistant |
Correspondence Address | 4 Disraeli Gardens Fawe Park Road Putney London SW15 2QB |
Director Name | Philippa Helen Frances Villoutreys |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1999) |
Role | Banker |
Correspondence Address | 5 Disraeli Gardens Putney London SW15 2QB |
Director Name | Peter Andrew Carolan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2012) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Nina Margaret Parsons |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Miriam Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 October 2021) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Steven Michael Bonsey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 April 2013) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Melissa Jane Annetts |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2013) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Robyn McLeod |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2007(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 October 2019) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Susannah Carter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2015) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Zofia McMahon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Sophia Christina Jesman |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 2020) |
Role | Finance Director, Panorama Antennas Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 1992) |
Correspondence Address | Chancery House Chancery Lane London WC2A 1SF |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 November 2010) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | United Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Residential Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(30 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2018) |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | M. Smith & Shareholder Name Missing 2.50% Ordinary |
1 at £1 | Miss C. Moorhouse 2.50% Ordinary |
1 at £1 | Miss S.a. Kemp 2.50% Ordinary |
1 at £1 | Miss V.h. Grant 2.50% Ordinary |
1 at £1 | Mr C. Gutteridge 2.50% Ordinary |
1 at £1 | Mr J. Pegg 2.50% Ordinary |
1 at £1 | Mr J.j.a. Cavanagh 2.50% Ordinary |
1 at £1 | Mr P.a. Carolan 2.50% Ordinary |
1 at £1 | Mr S. Millerchip & Ms C. Wong 2.50% Ordinary |
1 at £1 | Mr T. Nye & Miss C.l. Whitehouse 2.50% Ordinary |
1 at £1 | Mrs B.c. Mcmahon & Mr B.c. Mcmahon 2.50% Ordinary |
1 at £1 | Mrs M. Davies 2.50% Ordinary |
1 at £1 | Mrs M.m. Ramsden-knowles & Mr John Alexander Ramsden-knowles 2.50% Ordinary |
1 at £1 | Mrs P.a. Weir 2.50% Ordinary |
1 at £1 | Ms A. Fernandez 2.50% Ordinary |
1 at £1 | Ms Christie Petrena Cameron-tillett & Mr S.g. Howells 2.50% Ordinary |
1 at £1 | Ms F.a. Beves 2.50% Ordinary |
1 at £1 | Ms J.l. Mcgivering 2.50% Ordinary |
1 at £1 | Northumberland & Durham LTD 2.50% Ordinary |
1 at £1 | S. Carter & B. Carter 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,416 |
Current Liabilities | £844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 25 December 2022 with updates (6 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 25 December 2021 with updates (6 pages) |
23 November 2021 | Termination of appointment of Miriam Davies as a director on 20 October 2021 (1 page) |
15 November 2021 | Appointment of Mr Cole Nathan Edward Sedgwick as a director on 22 September 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 June 2021 | Termination of appointment of Sophia Christina Jesman as a director on 28 October 2020 (1 page) |
13 May 2021 | Termination of appointment of Robyn Mcleod as a director on 5 October 2019 (1 page) |
12 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 25 December 2019 with updates (6 pages) |
29 October 2019 | Appointment of Mr Brian Christopher Mcmahon as a director on 3 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 25 December 2018 with updates (7 pages) |
12 December 2018 | Termination of appointment of Nina Margaret Parsons as a director on 1 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Phillip Logoreci as a director on 1 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018 (1 page) |
13 November 2018 | Appointment of D&G Block Management Limited as a secretary on 1 April 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Director's details changed for Ruth Mcleod on 6 August 2018 (2 pages) |
23 July 2018 | Appointment of Mr Patrick Murphy as a director on 5 October 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
2 November 2017 | Appointment of Residential Partners Limited as a secretary on 1 September 2017 (2 pages) |
2 November 2017 | Appointment of Residential Partners Limited as a secretary on 1 September 2017 (2 pages) |
2 November 2017 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 November 2017 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Zofia Mcmahon as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Zofia Mcmahon as a director on 31 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
22 November 2016 | Appointment of Mr Patrick Godfrey Hungerford Holdich as a director on 21 September 2016 (2 pages) |
22 November 2016 | Appointment of Mr Patrick Godfrey Hungerford Holdich as a director on 21 September 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
29 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Appointment of Miss Sophia Christina Jesman as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Miss Sophia Christina Jesman as a director on 14 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Zofia Mcmahon as a director on 14 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Zofia Mcmahon as a director on 14 May 2015 (2 pages) |
30 March 2015 | Termination of appointment of Patrick Murphy as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Patrick Murphy as a director on 30 March 2015 (1 page) |
23 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
4 April 2013 | Termination of appointment of Steven Bonsey as a director (1 page) |
4 April 2013 | Termination of appointment of Steven Bonsey as a director (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Termination of appointment of Peter Carolan as a director (1 page) |
3 January 2013 | Termination of appointment of Peter Carolan as a director (1 page) |
3 January 2013 | Termination of appointment of Melissa Annetts as a director (1 page) |
3 January 2013 | Termination of appointment of Melissa Annetts as a director (1 page) |
31 December 2012 | Termination of appointment of Peter Carolan as a director (1 page) |
31 December 2012 | Termination of appointment of Peter Carolan as a director (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 25 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 25 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
28 December 2011 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
15 December 2011 | Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages) |
15 December 2011 | Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Termination of appointment of Susannah Carter as a director (1 page) |
4 March 2011 | Appointment of Mr Patrick Murphy as a director (2 pages) |
4 March 2011 | Appointment of Mr Patrick Murphy as a director (2 pages) |
4 March 2011 | Termination of appointment of Susannah Carter as a director (1 page) |
4 January 2011 | Register inspection address has been changed (1 page) |
4 January 2011 | Director's details changed for Melissa Jane Morris on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Melissa Jane Morris on 4 January 2011 (2 pages) |
4 January 2011 | Register inspection address has been changed (1 page) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Director's details changed for Melissa Jane Morris on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (10 pages) |
25 November 2010 | Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page) |
24 November 2010 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page) |
24 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 24 November 2010 (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (25 pages) |
9 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (25 pages) |
8 March 2010 | Director's details changed for Peter Andrew Carolan on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Susannah Carter on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Michael Bonsey on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Susannah Carter on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miriam Davies on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miriam Davies on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nina Margaret Parsons on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Susannah Carter on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Mcleod on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Melissa Jane Morris on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Michael Bonsey on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Mcleod on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Miriam Davies on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nina Margaret Parsons on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Andrew Carolan on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Michael Bonsey on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Mcleod on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Melissa Jane Morris on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Melissa Jane Morris on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Andrew Carolan on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nina Margaret Parsons on 1 March 2010 (2 pages) |
13 January 2010 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 13 January 2010 (3 pages) |
13 January 2010 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 13 January 2010 (3 pages) |
28 November 2009 | Appointment of United Company Secretaries Limited as a secretary (3 pages) |
28 November 2009 | Appointment of United Company Secretaries Limited as a secretary (3 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
1 May 2009 | Director appointed susannah carter (1 page) |
1 May 2009 | Director appointed susannah carter (1 page) |
14 April 2009 | Appointment terminated director patricia weir (1 page) |
14 April 2009 | Appointment terminated director patricia weir (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 January 2009 | Return made up to 25/12/08; full list of members (22 pages) |
26 January 2009 | Secretary's change of particulars / kinleigh folkard & hayward / 26/01/2009 (1 page) |
26 January 2009 | Secretary's change of particulars / kinleigh folkard & hayward / 26/01/2009 (1 page) |
26 January 2009 | Return made up to 25/12/08; full list of members (22 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page) |
25 February 2008 | Return made up to 25/12/07; change of members
|
25 February 2008 | Return made up to 25/12/07; change of members
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 25/12/06; change of members (11 pages) |
12 February 2007 | Return made up to 25/12/06; change of members (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2006 | Return made up to 25/12/05; full list of members (23 pages) |
16 January 2006 | Return made up to 25/12/05; full list of members (23 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 January 2005 | Return made up to 25/12/04; change of members (9 pages) |
18 January 2005 | Return made up to 25/12/04; change of members (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
30 January 2004 | Return made up to 25/12/03; no change of members (9 pages) |
30 January 2004 | Return made up to 25/12/03; no change of members (9 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 January 2003 | Return made up to 25/12/02; full list of members (15 pages) |
23 January 2003 | Return made up to 25/12/02; full list of members (15 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 May 2002 | Ad 19/02/01--------- £ si 1@1 (2 pages) |
3 May 2002 | Ad 19/02/01--------- £ si 1@1 (2 pages) |
22 January 2002 | Return made up to 25/12/01; change of members (8 pages) |
22 January 2002 | Return made up to 25/12/01; change of members (8 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 25/12/00; change of members
|
15 January 2001 | Return made up to 25/12/00; change of members
|
24 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (14 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (14 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 December 1998 | Return made up to 25/12/98; change of members (8 pages) |
20 December 1998 | Return made up to 25/12/98; change of members (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 25/12/97; full list of members (10 pages) |
31 December 1997 | Return made up to 25/12/97; full list of members (10 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 25/12/96; change of members (8 pages) |
23 December 1996 | Return made up to 25/12/96; change of members (8 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 81 lower richmond road putney london SW15 1EU (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 81 lower richmond road putney london SW15 1EU (1 page) |
19 December 1995 | Return made up to 25/12/95; change of members (8 pages) |
19 December 1995 | Return made up to 25/12/95; change of members (8 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 October 1992 | Resolutions
|
27 October 1992 | Resolutions
|
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
25 August 1987 | Incorporation (18 pages) |
25 August 1987 | Incorporation (18 pages) |