Company NameKing George Square (New Flats) Limited
DirectorsCyril Ardouin and John Wallis Williams Halford
Company StatusActive
Company Number02166293
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Cyril Ardouin
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr John Wallis Williams Halford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(33 years after company formation)
Appointment Duration3 years, 7 months
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years after company formation)
Appointment Duration1 month (resigned 27 October 1992)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years after company formation)
Appointment Duration1 month (resigned 28 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameRichard Lional Catling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressHollyfox
Brunswick Grove
Cobham
Surrey
KT11 1HP
Secretary NameRichard Lional Catling
NationalityBritish
StatusResigned
Appointed27 September 1992(5 years after company formation)
Appointment Duration1 month (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressHollyfox
Brunswick Grove
Cobham
Surrey
KT11 1HP
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1994)
RoleLand Manager
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameJohn Thomas Connor
NationalityBritish
StatusResigned
Appointed27 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1994)
RoleContracts Manager
Correspondence Address7 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameLucy Durance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1997)
RoleFacilities Manager
Correspondence Address18 Gilbert House
Trinty Church Road Barnes
London
SW13 8EG
Director NameStephen Robert Mallinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 February 1995)
RoleMarketing Manager
Correspondence Address71 King Street
Richmond
Surrey
TW10 6LF
Director NameMark William Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleSolicitor
Correspondence Address63 King George Square
Richmond
Surrey
TW10 6LF
Secretary NameLinda James
NationalityBritish
StatusResigned
Appointed27 September 1994(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address12 Fife Road
Kingston-Upon-Thames
Surrey
KT1 1SZ
Director NameBrian Dobson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(9 years after company formation)
Appointment Duration3 years (resigned 08 October 1999)
RoleRetired
Correspondence Address55 King George Square
Richmond
Surrey
TW10 6LF
Secretary NameMichael John Birch
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address5 Kingsley Court
The Pines Ascot Lane
Welwyn Garden City
Hertfordshire
AL7 4HZ
Director NameReinhard Traub
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 August 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHans-Stangenberger Str. 43
74321 Bietigheim-Bissingen
74321
Director NameJohn Bernard Humpish
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2001)
RoleMarketing
Correspondence Address63 King George Square
Richmond
Surrey
TW10 6LF
Director NameAndrew David Ledingham
Date of BirthMay 1943 (Born 81 years ago)
NationalityZimbabwean
StatusResigned
Appointed04 October 1999(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2000)
RoleConsultant
Correspondence Address75 King George Square
Richmond
Surrey
TW10 6LF
Director NameMichael William Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleAirline Pilot
Correspondence Address61 King George Square
Richmond
Surrey
TW10 6LF
Director NameCaroline Gorman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 June 2002)
RoleCompany Director
Correspondence Address49 King George Square
Richmond
Surrey
TW10 6LF
Director NamePhilip Ivor Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2005)
RoleMarketing Manager
Correspondence Address57 King George Square
Richmond
Surrey
TW10 6LF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 May 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameMs Catherine Ruth Sutherland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Andrew Proctor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 August 2014)
RoleTelecoms Director
Country of ResidenceUnited Kingdom
Correspondence AddressNokia House Building 3
Summitt Avenue
Farnborough
Hampshire
GU14 0NG
Director NameMr Andre David Hattingh
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed04 January 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed22 August 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2023)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andre David Hattingh & Gerhard Strydom
8.33%
Ordinary
1 at £1Andrew Peter Proctor & Li-wen Jean Ang
8.33%
Ordinary
1 at £1Anna Mary Serena Benedetto & Luca Christoforo Augusto Benedetto
8.33%
Ordinary
1 at £1Cyril Francis Ardouin
8.33%
Ordinary
1 at £1Ian Wardle
8.33%
Ordinary
1 at £1Jeffrey Stevens
8.33%
Ordinary
1 at £1Karen Shenaz David
8.33%
Ordinary
1 at £1Koon Cheun Grace Leung
8.33%
Ordinary
1 at £1Michael William Johnson
8.33%
Ordinary
1 at £1Ms Leung
8.33%
Ordinary
1 at £1Thanton LTD
8.33%
Ordinary
1 at £1Tristan Philip Joe Hill
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

7 November 2023Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 7 November 2023 (1 page)
10 October 2023Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 10 October 2023 (1 page)
3 October 2023Termination of appointment of Rendall & Rittner Limited as a secretary on 1 October 2023 (1 page)
3 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 January 2021Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page)
11 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2020Appointment of Mr John Wallis Williams Halford as a director on 1 October 2020 (2 pages)
13 October 2020Confirmation statement made on 27 September 2020 with updates (6 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
8 August 2018Termination of appointment of Andre David Hattingh as a director on 2 August 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 January 2017Appointment of Mr Andre David Hattingh as a director on 4 January 2017 (2 pages)
6 January 2017Appointment of Mr Andre David Hattingh as a director on 4 January 2017 (2 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12
(4 pages)
5 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages)
4 November 2014Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages)
4 November 2014Termination of appointment of Andrew Proctor as a director on 15 August 2014 (1 page)
4 November 2014Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages)
4 November 2014Termination of appointment of Andrew Proctor as a director on 15 August 2014 (1 page)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12
(5 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12
(5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 October 2012Full accounts made up to 31 December 2011 (9 pages)
25 October 2012Full accounts made up to 31 December 2011 (9 pages)
17 October 2012Termination of appointment of Catherine Ruth Sutherland as a director (1 page)
17 October 2012Termination of appointment of Catherine Ruth Sutherland as a director (1 page)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Mr Andrew Proctor as a director (2 pages)
9 October 2012Appointment of Mr Andrew Proctor as a director (2 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Director's details changed for Ian Cameron Laurie on 27 September 2010 (2 pages)
7 October 2010Director's details changed for Ian Cameron Laurie on 27 September 2010 (2 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 27 September 2010 (2 pages)
7 October 2010Termination of appointment of Ian Laurie as a director (1 page)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Ian Laurie as a director (1 page)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 27 September 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
28 September 2010Appointment of Ms Catherine Ruth Sutherland as a director (2 pages)
28 September 2010Appointment of Ms Catherine Ruth Sutherland as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
7 April 2009Full accounts made up to 31 December 2007 (9 pages)
7 April 2009Full accounts made up to 31 December 2007 (9 pages)
7 January 2009Appointment terminated director michael johnson (1 page)
7 January 2009Appointment terminated director michael johnson (1 page)
4 November 2008Return made up to 27/09/08; full list of members (7 pages)
4 November 2008Return made up to 27/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
16 September 2008Secretary appointed rendall and rittner LIMITED (1 page)
16 September 2008Secretary appointed rendall and rittner LIMITED (1 page)
15 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
15 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 September 2008Registered office changed on 10/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 July 2008Full accounts made up to 31 December 2006 (11 pages)
8 July 2008Full accounts made up to 31 December 2006 (11 pages)
9 May 2008Director appointed ian cameron laurie
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
9 May 2008Director appointed ian cameron laurie (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (5 pages)
2 October 2007Return made up to 27/09/07; full list of members (5 pages)
2 October 2007Registered office changed on 02/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 October 2007Registered office changed on 02/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2007Registered office changed on 13/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2007Registered office changed on 13/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
12 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 February 2007Registered office changed on 08/02/07 from: the gate house king george square richmond surrey TW10 6LF (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Registered office changed on 08/02/07 from: the gate house king george square richmond surrey TW10 6LF (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 170 dorset road london SW19 3EF (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 170 dorset road london SW19 3EF (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 27/09/06; full list of members (5 pages)
26 October 2006Return made up to 27/09/06; full list of members (5 pages)
5 April 2006Return made up to 27/09/05; full list of members (5 pages)
5 April 2006Return made up to 27/09/05; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 77-79 high street egham surrey TW20 9HY (1 page)
6 September 2005Registered office changed on 06/09/05 from: 77-79 high street egham surrey TW20 9HY (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
4 April 2005Return made up to 27/09/04; full list of members (12 pages)
4 April 2005Return made up to 27/09/04; full list of members (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 January 2004Return made up to 27/09/03; change of members (7 pages)
28 January 2004Return made up to 27/09/03; change of members (7 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 January 2003Return made up to 27/09/02; no change of members (7 pages)
14 January 2003Return made up to 27/09/02; no change of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2002Registered office changed on 06/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
6 September 2002Registered office changed on 06/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
9 August 2002Return made up to 27/09/01; full list of members (15 pages)
9 August 2002Return made up to 27/09/01; full list of members (15 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
14 September 2001Return made up to 27/09/00; full list of members (13 pages)
14 September 2001Return made up to 27/09/00; full list of members (13 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
9 December 1999Return made up to 27/09/99; full list of members (8 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Return made up to 27/09/99; full list of members (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999Return made up to 27/09/98; full list of members (6 pages)
9 March 1999Return made up to 27/09/98; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12, fife road, kingston upon thames, surrey, KT1 1S2. (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12, fife road, kingston upon thames, surrey, KT1 1S2. (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1996Return made up to 27/09/96; full list of members (6 pages)
31 October 1996Return made up to 27/09/96; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
1 March 1996Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 February 1988Company name changed arboloot LIMITED\certificate issued on 05/02/88 (2 pages)
4 February 1988Company name changed arboloot LIMITED\certificate issued on 05/02/88 (2 pages)
17 September 1987Incorporation (21 pages)
17 September 1987Certificate of incorporation (1 page)
17 September 1987Certificate of incorporation (1 page)
17 September 1987Incorporation (21 pages)
26 August 1987Incorporation (20 pages)
26 August 1987Incorporation (20 pages)