London
SW11 4ND
Director Name | Mr Bruce Edward Tegart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Ms Mary Pauline Prendergast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Ms Muriel Bankhead |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Mrs Elizabeth Camille Landers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(31 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Ms Sheila Reddy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Secretary Name | Mr Miles St Clair Baird |
---|---|
Status | Current |
Appointed | 01 April 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Ms Carolyn Elizabeth Napier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Mr Jamie Michael John De Cesare |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Mr Matthew Sheridan Clarke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Simon Anthony Hill |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 44 Grosvenor Hill London W1A 4NR |
Director Name | Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Property Manager |
Correspondence Address | 403a Shenley Road Borehamwood Hertfordshire WD6 1TW |
Director Name | Janet Sheila Helle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 1997) |
Role | T V Producer |
Correspondence Address | 5 Elm Quay Court London SW8 5DE |
Secretary Name | Graham Warwick Harris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Secretary Name | Graham Warwick Harris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Director Name | Caroline Janet Flint |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 January 2019) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Julian Gervase Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1996) |
Role | Surveyor |
Correspondence Address | 181 Kennington Lane London SE11 4EZ |
Director Name | David Hawkey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Ms Muriel Corrine Bankhead |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 November 2015) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Keith Brian Grant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2000) |
Role | Project Management |
Correspondence Address | 53 Elm Quay Court Nine Elms Lane London SW8 5DF |
Director Name | John William Dyson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 04 February 1999) |
Role | Financial Consultant |
Correspondence Address | 69 Elm Quay Court Nine Elms Lane London SW8 5DE |
Secretary Name | John William Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1998) |
Role | Financial Consultant |
Correspondence Address | 69 Elm Quay Court Nine Elms Lane London SW8 5DE |
Director Name | Alastair Gareth Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2009) |
Role | IT Consultant |
Correspondence Address | 55 Elm Quay Court 30 Nine Elms Lane London SW8 5DF |
Director Name | Thomas Richard Jennings |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2013) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Mrs Noyona Chanda |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(22 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2016) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Mr Adrian Princcep Bonser |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY |
Director Name | Mr Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2017) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Michael Anthony Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 November 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5EL |
Secretary Name | Harley Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 1995) |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | R G Burnand & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 September 1999) |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2006) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2017) |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2017(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2020) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Website | elmquay.co.uk |
---|
Registered Address | 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
13 March 2023 | Resolutions
|
13 March 2023 | Memorandum and Articles of Association (20 pages) |
9 March 2023 | Change of name notice (2 pages) |
9 March 2023 | Company name changed elm quay management LIMITED\certificate issued on 09/03/23
|
12 January 2023 | Resolutions
|
19 December 2022 | Appointment of Mr Matthew Sheridan Clarke as a director on 21 November 2022 (2 pages) |
15 December 2022 | Termination of appointment of Ross Marley as a director on 21 November 2022 (1 page) |
15 December 2022 | Termination of appointment of Todor Emilov Trifonov as a director on 21 November 2022 (1 page) |
15 December 2022 | Director's details changed for Ms Shelia Reddy on 21 November 2022 (2 pages) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Termination of appointment of Michael Anthony Brown as a director on 1 November 2021 (1 page) |
24 November 2021 | Appointment of Mr Jamie Michael John De Cesare as a director on 1 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Ross Marley as a director on 10 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Ms Carolyn Elizabeth Napier as a director on 15 December 2020 (2 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mr Miles St Clair Baird as a secretary on 1 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Monika Jephcott as a director on 29 October 2019 (1 page) |
30 March 2020 | Termination of appointment of Crabtree Pm Limited as a secretary on 30 March 2020 (1 page) |
30 March 2020 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 174 Battersea Park Road London SW11 4nd on 30 March 2020 (1 page) |
10 January 2020 | Micro company accounts made up to 31 March 2019 (1 page) |
26 November 2019 | Appointment of Ms Shelia Reddy as a director on 26 November 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Mrs Elizabeth Camille Landers as a director on 15 April 2019 (2 pages) |
14 January 2019 | Appointment of Mr Todor Emilov Trifonov as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Caroline Janet Flint as a director on 14 January 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
22 June 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Ms Muriel Bankhead as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Muriel Bankhead as a director on 8 December 2017 (2 pages) |
23 November 2017 | Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017 (1 page) |
15 November 2017 | Appointment of Mrs Monika Jephcott as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Monika Jephcott as a director on 13 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (3 pages) |
26 June 2017 | Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU (1 page) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (3 pages) |
26 June 2017 | Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU (1 page) |
28 April 2017 | Appointment of Crabtree Pm Limited as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Crabtree Pm Limited as a secretary on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of a secretary (1 page) |
28 April 2017 | Termination of appointment of a secretary (1 page) |
13 December 2016 | Termination of appointment of Noyona Chanda as a director on 11 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Noyona Chanda as a director on 11 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Monika Jephcott as a director on 11 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Monika Jephcott as a director on 11 December 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 22 June 2016 no member list (8 pages) |
27 June 2016 | Annual return made up to 22 June 2016 no member list (8 pages) |
13 November 2015 | Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Monika Jephcott as a director on 9 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 22 June 2015 no member list (7 pages) |
2 July 2015 | Annual return made up to 22 June 2015 no member list (7 pages) |
11 November 2014 | Appointment of Mrs Mary Pauline Prendergast as a director on 20 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Mary Pauline Prendergast as a director on 20 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of David Hawkey as a director on 13 October 2014 (1 page) |
21 October 2014 | Termination of appointment of David Hawkey as a director on 13 October 2014 (1 page) |
15 September 2014 | Termination of appointment of Stuart John Mcnicholas as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stuart John Mcnicholas as a director on 15 September 2014 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 22 June 2014 no member list (8 pages) |
24 June 2014 | Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY (1 page) |
24 June 2014 | Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY (1 page) |
24 June 2014 | Annual return made up to 22 June 2014 no member list (8 pages) |
18 April 2014 | Termination of appointment of Susan Stockwell as a director (1 page) |
18 April 2014 | Termination of appointment of Susan Stockwell as a director (1 page) |
29 October 2013 | Appointment of Mr Michael Anthony Brown as a director (2 pages) |
29 October 2013 | Appointment of Mr Michael Anthony Brown as a director (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 no member list (8 pages) |
2 July 2013 | Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 22 June 2013 no member list (8 pages) |
2 July 2013 | Secretary's details changed for Canbury Management Ltd on 1 March 2013 (2 pages) |
10 April 2013 | Termination of appointment of Thomas Jennings as a director (1 page) |
10 April 2013 | Termination of appointment of Thomas Jennings as a director (1 page) |
22 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom on 22 March 2013 (1 page) |
14 November 2012 | Appointment of Mrs Susan Stockwell as a director (2 pages) |
14 November 2012 | Appointment of Mrs Susan Stockwell as a director (2 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 22 June 2012 no member list (8 pages) |
26 June 2012 | Annual return made up to 22 June 2012 no member list (8 pages) |
26 June 2012 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 26 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Susan Stockwell as a director (1 page) |
25 June 2012 | Termination of appointment of Susan Stockwell as a director (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 22 June 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 22 June 2011 no member list (8 pages) |
16 June 2011 | Termination of appointment of Jonathan Woodward as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Woodward as a director (1 page) |
21 December 2010 | Termination of appointment of Adrian Bonser as a director (1 page) |
21 December 2010 | Termination of appointment of Adrian Bonser as a director (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Director's details changed for Pauline Anne Willis on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Stuart John Mcnicholas on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Muriel Corrine Bankhead on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Muriel Corrine Bankhead on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Susan Stockwell on 22 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 no member list (9 pages) |
23 June 2010 | Secretary's details changed for Cadbury Management Ltd on 22 June 2010 (2 pages) |
23 June 2010 | Termination of appointment of Joanna Lumb as a director (1 page) |
23 June 2010 | Director's details changed for Caroline Janet Flint on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for David Hawkey on 22 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Termination of appointment of Joanna Lumb as a director (1 page) |
23 June 2010 | Director's details changed for Thomas Richard Jennings on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Susan Stockwell on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Pauline Anne Willis on 22 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Cadbury Management Ltd on 22 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for David Hawkey on 22 June 2010 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Mr Stuart John Mcnicholas on 22 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 no member list (9 pages) |
23 June 2010 | Director's details changed for Thomas Richard Jennings on 22 June 2010 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Caroline Janet Flint on 22 June 2010 (2 pages) |
22 December 2009 | Appointment of Mr Anthony Richard Clarke as a director (2 pages) |
22 December 2009 | Appointment of Mr Noyona Chanda as a director (2 pages) |
22 December 2009 | Appointment of Mr Noyona Chanda as a director (2 pages) |
22 December 2009 | Appointment of Mr Anthony Richard Clarke as a director (2 pages) |
22 December 2009 | Appointment of Mr Anthony Richard Clarke as a director
|
22 December 2009 | Appointment of Mr Anthony Richard Clarke as a director
|
22 December 2009 | Appointment of Mr Anthony Richard Clarke as a director (2 pages) |
21 December 2009 | Appointment of Mr Jonathan Woodward as a director (2 pages) |
21 December 2009 | Appointment of Mr Adrian Princcep Bonser as a director (2 pages) |
21 December 2009 | Appointment of Mr Bruce Edward Tegart as a director (2 pages) |
21 December 2009 | Appointment of Mr Jonathan Woodward as a director (2 pages) |
21 December 2009 | Appointment of Mr Adrian Princcep Bonser as a director (2 pages) |
21 December 2009 | Appointment of Mr Bruce Edward Tegart as a director (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Annual return made up to 22/06/09 (4 pages) |
29 June 2009 | Annual return made up to 22/06/09 (4 pages) |
16 March 2009 | Appointment terminated director alastair clark (1 page) |
16 March 2009 | Appointment terminated director alastair clark (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Director appointed thomas richard jennings (2 pages) |
14 January 2009 | Director appointed thomas richard jennings (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 December 2008 | Director appointed paula willis (2 pages) |
22 December 2008 | Director appointed paula willis (2 pages) |
4 November 2008 | Appointment terminated director james watson (1 page) |
4 November 2008 | Appointment terminated director james watson (1 page) |
9 September 2008 | Secretary's change of particulars / cadbury management LTD / 08/09/2008 (1 page) |
9 September 2008 | Appointment terminated director susan walker (1 page) |
9 September 2008 | Secretary's change of particulars / cadbury management LTD / 08/09/2008 (1 page) |
9 September 2008 | Appointment terminated director susan walker (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 11 tims boatyard timsway staines middlesex TW18 3JY (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 11 tims boatyard timsway staines middlesex TW18 3JY (1 page) |
28 July 2008 | Annual return made up to 22/06/08 (5 pages) |
28 July 2008 | Annual return made up to 22/06/08 (5 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
21 July 2008 | Director appointed susan stockwell (2 pages) |
21 July 2008 | Director appointed alastair gareth clark (2 pages) |
21 July 2008 | Director appointed stuart john mcnicholas (2 pages) |
21 July 2008 | Director appointed alastair gareth clark (2 pages) |
21 July 2008 | Director appointed stuart john mcnicholas (2 pages) |
21 July 2008 | Director appointed susan stockwell (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from canbury management LTD 29 elm road kingston upon thames surrey KT2 6HP (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from canbury management LTD 29 elm road kingston upon thames surrey KT2 6HP (2 pages) |
5 March 2008 | Secretary appointed cadbury management LTD (2 pages) |
5 March 2008 | Secretary appointed cadbury management LTD (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: gun court 70 wapping lane wapping london E1W 2RF (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: gun court 70 wapping lane wapping london E1W 2RF (1 page) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Annual return made up to 22/06/07 (7 pages) |
27 July 2007 | Annual return made up to 22/06/07 (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Annual return made up to 22/06/06 (9 pages) |
25 July 2006 | Annual return made up to 22/06/06 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 22/06/05 (8 pages) |
7 July 2005 | Annual return made up to 22/06/05 (8 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
14 July 2004 | Annual return made up to 22/06/04 (7 pages) |
14 July 2004 | Annual return made up to 22/06/04 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 July 2003 | Annual return made up to 22/06/03 (7 pages) |
25 July 2003 | Annual return made up to 22/06/03 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Annual return made up to 22/06/02 (7 pages) |
26 June 2002 | Annual return made up to 22/06/02 (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
18 July 2001 | Annual return made up to 22/06/01 (6 pages) |
18 July 2001 | Annual return made up to 22/06/01 (6 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 July 2000 | Annual return made up to 22/06/00
|
5 July 2000 | Annual return made up to 22/06/00
|
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
25 October 1999 | Annual return made up to 22/06/99
|
25 October 1999 | Annual return made up to 22/06/99
|
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 12 finchley road london NW8 6EB (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 12 finchley road london NW8 6EB (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 22 clifton road london W9 1ST (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 22 clifton road london W9 1ST (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Location of register of members (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 34 elm quay court nine elms lane london SW8 5DF (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 34 elm quay court nine elms lane london SW8 5DF (1 page) |
8 February 1999 | Location of register of members (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 22/06/98
|
14 July 1998 | Annual return made up to 22/06/98
|
7 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 4 elm quay court 30 nine elms lane london SW8 5DE (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 4 elm quay court 30 nine elms lane london SW8 5DE (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
20 July 1997 | Annual return made up to 22/06/97
|
20 July 1997 | Annual return made up to 22/06/97
|
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Annual return made up to 22/06/96
|
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Annual return made up to 22/06/96
|
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 44 grosvenor hill london W1A 4NR (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 44 grosvenor hill london W1A 4NR (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 July 1995 | Annual return made up to 22/06/95 (4 pages) |
21 July 1995 | Annual return made up to 22/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 September 1987 | Incorporation (30 pages) |
17 September 1987 | Incorporation (30 pages) |