Company NameSouth Ridge Place Management Limited
Company StatusActive
Company Number02191213
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Anthony Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(25 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southridge Place
Wimbledon
London
SW20 8JQ
Director NameMr Nicholas Alan Rhisiart Miles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Zeal House 8 Deer Park Road
London
SW19 3GY
Director NameMr Hani Sami El-Falahi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Zeal House 8 Deer Park Road
London
SW19 3GY
Director NameMs Marie-Chantal Madeleine Coe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Zeal House 8 Deer Park Road
London
SW19 3GY
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameMr Gregory Paul Lunnon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 June 1995)
RoleSolicitor
Correspondence Address1b Nightingales Corner
Little Chalfont
Amersham
Buckinghamshire
HP7 9PY
Secretary NameMr Gregory Paul Lunnon
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 June 1995)
RoleCompany Director
Correspondence Address1b Nightingales Corner
Little Chalfont
Amersham
Buckinghamshire
HP7 9PY
Director NamePeter Nicholas Crowther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2000)
RoleTax Adviser
Correspondence Address12a Southridge Place
The Downs Wimbledon
London
SW20 8JQ
Secretary NameAnthony John Penna
NationalityBritish
StatusResigned
Appointed22 July 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2000)
RoleSolicitor
Correspondence Address58 Church Road
Wimbledon
London
SW19 5AA
Director NameJohn West
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1999)
RoleInvestment Management
Correspondence AddressFlat 3 Ivy Court
7 Hamilton Street
Watford
Hertfordshire
WD18 0BD
Director NameMichael John Scase
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2006)
RoleElectronics
Correspondence Address19 Southridge Place
The Downs
London
SW20 8JQ
Director NameSandra Ann Eyre
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2006)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address21 Southridge Place
Wimbledon
London
SW20 8JQ
Director NameRobert Edward Deane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2006)
RoleCivil Servant
Correspondence Address9 Southridge Place
London
SW20 8JQ
Secretary NameAnne Daniels
NationalityBritish
StatusResigned
Appointed16 January 2001(13 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressSt Christophers House
Tabor Grove
London
SW19 4EX
Director NameLyndsey Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 June 2010)
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence Address8 Southridge Place
Wimbledon
London
SW20 8JQ
Director NameNicholas Alan Rhisiart Miles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2007)
RoleFinancial Analyst
Correspondence Address10 Southridge Place
The Downs
Wimbledon
London
SW20 8JQ
Director NameMr Allan Kelly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address17 Southridge Place
London
SW20 8JQ
Director NameMr Robin Eric Howard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Southridge Place
London
SW20 8JQ
Director NameJonathan William Grantham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleBanking
Correspondence Address20 Southridge Place
London
SW20 8JQ
Director NameDavid Lindsay Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2010)
RoleAccountant
Correspondence Address11 Southridge Place
Wimbledon
London
SW20 8JQ
Director NameGerald Alan Blaiden
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2007)
RoleRetired
Correspondence Address3 Southridge Place
The Downs
London
SW20 8JQ
Director NameMs Vivien Esther Mackay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Southridge Place
The Downs
London
SW20 8JQ
Director NameMs Vivien Esther Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Southridge Place
The Downs
London
SW20 8JQ
Director NameMrs Hema Siva Coombes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(22 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Southridge Place
The Downs
London
SW20 8JQ
Director NameMr Huw Zachariah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(22 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Southridge Place
The Downs
London
SW20 8JQ
Director NameMr David John Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Southridge Place
The Downs
London
SW20 8JQ
Director NameMr John Vincent Collins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(23 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2024)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address16 Southridge Place
The Downs
London
SW20 8JQ
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed05 June 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1996)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1996)
Correspondence Address14&15 Craven Street
London
WC2N 5AD

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Kelly
4.35%
Ordinary
1 at £1Carolyn Lyn Mel Boey
4.35%
Ordinary
1 at £1David John Bell & Lyndsey Jones
4.35%
Ordinary
1 at £1Gloria Doreen Cater & Edward Paul Cater
4.35%
Ordinary
1 at £1Helen Zachariah & Huw Zachariah
4.35%
Ordinary
1 at £1Josephine Margaret Davies & Simon Lewis Davies
4.35%
Ordinary
1 at £1Maria Rosa Howard & Robin Eric Howard
4.35%
Ordinary
1 at £1Mario Leiva-fernandez & Rosaleen Leiva-fernandez
4.35%
Ordinary
1 at £1Michael John Scase & Diana Jane Alison Scase
4.35%
Ordinary
1 at £1Nicholas Alan Rhisiart Miles & Helen Ursula Miles
4.35%
Ordinary
1 at £1Nirmal Gupta & Vinod Kumar Gupta
4.35%
Ordinary
1 at £1Patrick Anthony Stephenson
4.35%
Ordinary
1 at £1Pauline Leung
4.35%
Ordinary
1 at £1Robert Edward Deane & Corinna Osmann-deane
4.35%
Ordinary
1 at £1Rosa Amelia Blaiden & Gerald Alan Blaiden
4.35%
Ordinary
1 at £1Sandra Anne Eyre
4.35%
Ordinary
1 at £1Santana Properties LTD
4.35%
Ordinary
1 at £1Sara Hartley Grantham & Jonathan William Grantham
4.35%
Ordinary
1 at £1Sarah Lindsay O'reilly
4.35%
Ordinary
1 at £1Vivien Esther Mackay
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£16,468
Cash£9,109
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 July 2023Confirmation statement made on 31 May 2023 with updates (6 pages)
10 March 2023Appointment of Mr Nicholas Alan Rhisiart Miles as a director on 7 March 2023 (2 pages)
10 March 2023Appointment of Mr Hani Sami El-Falahi as a director on 7 March 2023 (2 pages)
10 March 2023Appointment of Ms Marie-Chantal Madeleine Coe as a director on 7 March 2023 (2 pages)
10 October 2022Termination of appointment of Huw Zachariah as a director on 30 September 2022 (1 page)
14 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 July 2017Notification of John Vincent Collins as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Notification of John Vincent Collins as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Notification of Huw Zachariah as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Notification of Patrick Anthony Stephenson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Patrick Anthony Stephenson as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Notification of Huw Zachariah as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of John Vincent Collins as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
10 July 2017Notification of Patrick Anthony Stephenson as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
10 July 2017Notification of Huw Zachariah as a person with significant control on 31 May 2017 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 23
(7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 23
(7 pages)
19 August 2015Registered office address changed from St Christophers House Tabor Grove Wimbledon London SW19 4EX to Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 August 2015 (1 page)
19 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 23
(7 pages)
19 August 2015Registered office address changed from St Christophers House Tabor Grove Wimbledon London SW19 4EX to Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 August 2015 (1 page)
19 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 23
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 23
(7 pages)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 23
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 23
(7 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 23
(7 pages)
11 March 2013Appointment of Mr Patrick Anthony Stephenson as a director (2 pages)
11 March 2013Appointment of Mr Patrick Anthony Stephenson as a director (2 pages)
8 January 2013Termination of appointment of David Bell as a director (1 page)
8 January 2013Termination of appointment of David Bell as a director (1 page)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 June 2012Termination of appointment of Vivien Esther Mackay as a director (1 page)
27 June 2012Termination of appointment of Vivien Esther Mackay as a director (1 page)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
14 June 2012Termination of appointment of Anne Daniels as a secretary (1 page)
14 June 2012Termination of appointment of Anne Daniels as a secretary (1 page)
16 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
24 January 2011Termination of appointment of Robin Howard as a director (1 page)
24 January 2011Termination of appointment of Robin Howard as a director (1 page)
20 January 2011Appointment of Mr John Vincent Collins as a director (2 pages)
20 January 2011Appointment of Mr John Vincent Collins as a director (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 December 2010Termination of appointment of Hema Coombes as a director (1 page)
1 December 2010Termination of appointment of Hema Coombes as a director (1 page)
2 August 2010Termination of appointment of Vivien Mackay as a director (1 page)
2 August 2010Appointment of Ms Vivien Esther Mackay as a director (2 pages)
2 August 2010Termination of appointment of Vivien Mackay as a director (1 page)
2 August 2010Appointment of Ms Vivien Esther Mackay as a director (2 pages)
2 August 2010Appointment of Mr David John Bell as a director (2 pages)
2 August 2010Appointment of Mr David John Bell as a director (2 pages)
30 July 2010Appointment of Mr Huw Zachariah as a director (2 pages)
30 July 2010Appointment of Mr Huw Zachariah as a director (2 pages)
26 July 2010Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages)
24 July 2010Termination of appointment of Lyndsey Jones as a director (1 page)
24 July 2010Termination of appointment of Lyndsey Jones as a director (1 page)
26 May 2010Appointment of Ms Vivien Esther Mackay as a director (2 pages)
26 May 2010Appointment of Mrs Hema Siva Coombes as a director (2 pages)
26 May 2010Appointment of Ms Vivien Esther Mackay as a director (2 pages)
26 May 2010Appointment of Mrs Hema Siva Coombes as a director (2 pages)
25 May 2010Termination of appointment of David Edwards as a director (1 page)
25 May 2010Termination of appointment of David Edwards as a director (1 page)
12 April 2010Termination of appointment of Allan Kelly as a director (1 page)
12 April 2010Termination of appointment of Jonathan Grantham as a director (1 page)
12 April 2010Termination of appointment of Allan Kelly as a director (1 page)
12 April 2010Termination of appointment of Jonathan Grantham as a director (1 page)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 June 2009Return made up to 02/06/09; full list of members (16 pages)
30 June 2009Return made up to 02/06/09; full list of members (16 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 June 2008Return made up to 02/06/08; full list of members (16 pages)
13 June 2008Return made up to 02/06/08; full list of members (16 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
5 July 2007Return made up to 02/06/07; full list of members (9 pages)
5 July 2007Return made up to 02/06/07; full list of members (9 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 02/06/06; full list of members (10 pages)
15 January 2007Return made up to 02/06/06; full list of members (10 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 July 2005Return made up to 02/06/05; change of members (10 pages)
23 July 2005Return made up to 02/06/05; change of members (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 July 2004Return made up to 02/06/04; full list of members (10 pages)
28 July 2004Return made up to 02/06/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 02/06/03; full list of members (10 pages)
30 June 2003Return made up to 02/06/03; full list of members (10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 02/06/02; no change of members (7 pages)
13 August 2002Return made up to 02/06/02; no change of members (7 pages)
9 April 2002Return made up to 02/06/01; full list of members (10 pages)
9 April 2002Return made up to 02/06/01; full list of members (10 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 May 2001Registered office changed on 14/05/01 from: 90 high street wimbledon london SW19 5EG (1 page)
14 May 2001Registered office changed on 14/05/01 from: 90 high street wimbledon london SW19 5EG (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 March 2000 (7 pages)
13 October 2000Full accounts made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 02/06/00; change of members (7 pages)
6 July 2000Return made up to 02/06/00; change of members (7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 March 1999 (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 02/06/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 02/06/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Return made up to 02/06/97; full list of members (6 pages)
9 July 1997Return made up to 02/06/97; full list of members (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
18 August 1996Secretary resigned;director resigned (1 page)
18 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: 2 bedford row london WC1R 4BU (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 2 bedford row london WC1R 4BU (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 July 1996Return made up to 02/06/96; change of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 July 1996Return made up to 02/06/96; change of members (6 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Return made up to 02/06/95; change of members (6 pages)
12 June 1995Return made up to 02/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1987Incorporation (18 pages)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Incorporation (18 pages)
11 November 1987Certificate of incorporation (1 page)