Wimbledon
London
SW20 8JQ
Director Name | Mr Nicholas Alan Rhisiart Miles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
Director Name | Mr Hani Sami El-Falahi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
Director Name | Ms Marie-Chantal Madeleine Coe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
Director Name | Mr John Boyd Quibell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Mr Gregory Paul Lunnon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1995) |
Role | Solicitor |
Correspondence Address | 1b Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9PY |
Secretary Name | Mr Gregory Paul Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 1b Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9PY |
Director Name | Peter Nicholas Crowther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2000) |
Role | Tax Adviser |
Correspondence Address | 12a Southridge Place The Downs Wimbledon London SW20 8JQ |
Secretary Name | Anthony John Penna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2000) |
Role | Solicitor |
Correspondence Address | 58 Church Road Wimbledon London SW19 5AA |
Director Name | John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1999) |
Role | Investment Management |
Correspondence Address | Flat 3 Ivy Court 7 Hamilton Street Watford Hertfordshire WD18 0BD |
Director Name | Michael John Scase |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2006) |
Role | Electronics |
Correspondence Address | 19 Southridge Place The Downs London SW20 8JQ |
Director Name | Sandra Ann Eyre |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2006) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southridge Place Wimbledon London SW20 8JQ |
Director Name | Robert Edward Deane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2006) |
Role | Civil Servant |
Correspondence Address | 9 Southridge Place London SW20 8JQ |
Secretary Name | Anne Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | St Christophers House Tabor Grove London SW19 4EX |
Director Name | Lyndsey Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2010) |
Role | Sub Editor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southridge Place Wimbledon London SW20 8JQ |
Director Name | Nicholas Alan Rhisiart Miles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2007) |
Role | Financial Analyst |
Correspondence Address | 10 Southridge Place The Downs Wimbledon London SW20 8JQ |
Director Name | Mr Allan Kelly |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southridge Place London SW20 8JQ |
Director Name | Mr Robin Eric Howard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southridge Place London SW20 8JQ |
Director Name | Jonathan William Grantham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2010) |
Role | Banking |
Correspondence Address | 20 Southridge Place London SW20 8JQ |
Director Name | David Lindsay Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2010) |
Role | Accountant |
Correspondence Address | 11 Southridge Place Wimbledon London SW20 8JQ |
Director Name | Gerald Alan Blaiden |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | 3 Southridge Place The Downs London SW20 8JQ |
Director Name | Ms Vivien Esther Mackay |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Southridge Place The Downs London SW20 8JQ |
Director Name | Ms Vivien Esther Mackay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Southridge Place The Downs London SW20 8JQ |
Director Name | Mrs Hema Siva Coombes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(22 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southridge Place The Downs London SW20 8JQ |
Director Name | Mr Huw Zachariah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Southridge Place The Downs London SW20 8JQ |
Director Name | Mr David John Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2012) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southridge Place The Downs London SW20 8JQ |
Director Name | Mr John Vincent Collins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2024) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southridge Place The Downs London SW20 8JQ |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 1996) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 1996) |
Correspondence Address | 14&15 Craven Street London WC2N 5AD |
Registered Address | Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Kelly 4.35% Ordinary |
---|---|
1 at £1 | Carolyn Lyn Mel Boey 4.35% Ordinary |
1 at £1 | David John Bell & Lyndsey Jones 4.35% Ordinary |
1 at £1 | Gloria Doreen Cater & Edward Paul Cater 4.35% Ordinary |
1 at £1 | Helen Zachariah & Huw Zachariah 4.35% Ordinary |
1 at £1 | Josephine Margaret Davies & Simon Lewis Davies 4.35% Ordinary |
1 at £1 | Maria Rosa Howard & Robin Eric Howard 4.35% Ordinary |
1 at £1 | Mario Leiva-fernandez & Rosaleen Leiva-fernandez 4.35% Ordinary |
1 at £1 | Michael John Scase & Diana Jane Alison Scase 4.35% Ordinary |
1 at £1 | Nicholas Alan Rhisiart Miles & Helen Ursula Miles 4.35% Ordinary |
1 at £1 | Nirmal Gupta & Vinod Kumar Gupta 4.35% Ordinary |
1 at £1 | Patrick Anthony Stephenson 4.35% Ordinary |
1 at £1 | Pauline Leung 4.35% Ordinary |
1 at £1 | Robert Edward Deane & Corinna Osmann-deane 4.35% Ordinary |
1 at £1 | Rosa Amelia Blaiden & Gerald Alan Blaiden 4.35% Ordinary |
1 at £1 | Sandra Anne Eyre 4.35% Ordinary |
1 at £1 | Santana Properties LTD 4.35% Ordinary |
1 at £1 | Sara Hartley Grantham & Jonathan William Grantham 4.35% Ordinary |
1 at £1 | Sarah Lindsay O'reilly 4.35% Ordinary |
1 at £1 | Vivien Esther Mackay 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £16,468 |
Cash | £9,109 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 31 May 2023 with updates (6 pages) |
10 March 2023 | Appointment of Mr Nicholas Alan Rhisiart Miles as a director on 7 March 2023 (2 pages) |
10 March 2023 | Appointment of Mr Hani Sami El-Falahi as a director on 7 March 2023 (2 pages) |
10 March 2023 | Appointment of Ms Marie-Chantal Madeleine Coe as a director on 7 March 2023 (2 pages) |
10 October 2022 | Termination of appointment of Huw Zachariah as a director on 30 September 2022 (1 page) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 July 2017 | Notification of John Vincent Collins as a person with significant control on 31 May 2017 (2 pages) |
10 July 2017 | Notification of John Vincent Collins as a person with significant control on 31 May 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Notification of Huw Zachariah as a person with significant control on 31 May 2017 (2 pages) |
10 July 2017 | Notification of Patrick Anthony Stephenson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Patrick Anthony Stephenson as a person with significant control on 31 May 2017 (2 pages) |
10 July 2017 | Notification of Huw Zachariah as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of John Vincent Collins as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
10 July 2017 | Notification of Patrick Anthony Stephenson as a person with significant control on 31 May 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
10 July 2017 | Notification of Huw Zachariah as a person with significant control on 31 May 2017 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 August 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
11 March 2013 | Appointment of Mr Patrick Anthony Stephenson as a director (2 pages) |
11 March 2013 | Appointment of Mr Patrick Anthony Stephenson as a director (2 pages) |
8 January 2013 | Termination of appointment of David Bell as a director (1 page) |
8 January 2013 | Termination of appointment of David Bell as a director (1 page) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Termination of appointment of Vivien Esther Mackay as a director (1 page) |
27 June 2012 | Termination of appointment of Vivien Esther Mackay as a director (1 page) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Termination of appointment of Anne Daniels as a secretary (1 page) |
14 June 2012 | Termination of appointment of Anne Daniels as a secretary (1 page) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Termination of appointment of Robin Howard as a director (1 page) |
24 January 2011 | Termination of appointment of Robin Howard as a director (1 page) |
20 January 2011 | Appointment of Mr John Vincent Collins as a director (2 pages) |
20 January 2011 | Appointment of Mr John Vincent Collins as a director (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 December 2010 | Termination of appointment of Hema Coombes as a director (1 page) |
1 December 2010 | Termination of appointment of Hema Coombes as a director (1 page) |
2 August 2010 | Termination of appointment of Vivien Mackay as a director (1 page) |
2 August 2010 | Appointment of Ms Vivien Esther Mackay as a director (2 pages) |
2 August 2010 | Termination of appointment of Vivien Mackay as a director (1 page) |
2 August 2010 | Appointment of Ms Vivien Esther Mackay as a director (2 pages) |
2 August 2010 | Appointment of Mr David John Bell as a director (2 pages) |
2 August 2010 | Appointment of Mr David John Bell as a director (2 pages) |
30 July 2010 | Appointment of Mr Huw Zachariah as a director (2 pages) |
30 July 2010 | Appointment of Mr Huw Zachariah as a director (2 pages) |
26 July 2010 | Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Mr Robin Eric Howard on 1 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Lyndsey Jones on 1 June 2010 (2 pages) |
24 July 2010 | Termination of appointment of Lyndsey Jones as a director (1 page) |
24 July 2010 | Termination of appointment of Lyndsey Jones as a director (1 page) |
26 May 2010 | Appointment of Ms Vivien Esther Mackay as a director (2 pages) |
26 May 2010 | Appointment of Mrs Hema Siva Coombes as a director (2 pages) |
26 May 2010 | Appointment of Ms Vivien Esther Mackay as a director (2 pages) |
26 May 2010 | Appointment of Mrs Hema Siva Coombes as a director (2 pages) |
25 May 2010 | Termination of appointment of David Edwards as a director (1 page) |
25 May 2010 | Termination of appointment of David Edwards as a director (1 page) |
12 April 2010 | Termination of appointment of Allan Kelly as a director (1 page) |
12 April 2010 | Termination of appointment of Jonathan Grantham as a director (1 page) |
12 April 2010 | Termination of appointment of Allan Kelly as a director (1 page) |
12 April 2010 | Termination of appointment of Jonathan Grantham as a director (1 page) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (16 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (16 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (16 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (16 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 02/06/07; full list of members (9 pages) |
5 July 2007 | Return made up to 02/06/07; full list of members (9 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 02/06/06; full list of members (10 pages) |
15 January 2007 | Return made up to 02/06/06; full list of members (10 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Return made up to 02/06/05; change of members (10 pages) |
23 July 2005 | Return made up to 02/06/05; change of members (10 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Return made up to 02/06/04; full list of members (10 pages) |
28 July 2004 | Return made up to 02/06/04; full list of members (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 02/06/03; full list of members (10 pages) |
30 June 2003 | Return made up to 02/06/03; full list of members (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 02/06/02; no change of members (7 pages) |
13 August 2002 | Return made up to 02/06/02; no change of members (7 pages) |
9 April 2002 | Return made up to 02/06/01; full list of members (10 pages) |
9 April 2002 | Return made up to 02/06/01; full list of members (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 90 high street wimbledon london SW19 5EG (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 90 high street wimbledon london SW19 5EG (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 July 2000 | Return made up to 02/06/00; change of members (7 pages) |
6 July 2000 | Return made up to 02/06/00; change of members (7 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned;director resigned (1 page) |
18 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 2 bedford row london WC1R 4BU (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 2 bedford row london WC1R 4BU (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 July 1996 | Return made up to 02/06/96; change of members (6 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 July 1996 | Return made up to 02/06/96; change of members (6 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
12 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1987 | Incorporation (18 pages) |
11 November 1987 | Certificate of incorporation (1 page) |
11 November 1987 | Incorporation (18 pages) |
11 November 1987 | Certificate of incorporation (1 page) |